Download leads from Nexok and grow your business. Find out more

Fairmont Property Finders Ltd

Documents

Total Documents17
Total Pages50

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off
2 February 2016Final Gazette dissolved via voluntary strike-off
17 November 2015First Gazette notice for voluntary strike-off
17 November 2015First Gazette notice for voluntary strike-off
6 November 2015Application to strike the company off the register
6 November 2015Application to strike the company off the register
27 October 2015Registered office address changed from 21 North End Lane Ascot Berkshire SL5 0EB to 5 Spring Gardens Road High Wycombe Buckinghamshire HP13 7AG on 27 October 2015
27 October 2015Director's details changed for Ms Jane Emmanuel on 7 September 2015
27 October 2015Registered office address changed from 21 North End Lane Ascot Berkshire SL5 0EB to 5 Spring Gardens Road High Wycombe Buckinghamshire HP13 7AG on 27 October 2015
27 October 2015Director's details changed for Ms Jane Emmanuel on 7 September 2015
27 October 2015Director's details changed for Ms Jane Emmanuel on 7 September 2015
26 October 2015Total exemption small company accounts made up to 31 January 2015
26 October 2015Total exemption small company accounts made up to 31 January 2015
12 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
12 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing