FAWLEY INDUSTRIAL LIMITED

10562176
46/48 BEAK STREET LONDON ENGLAND W1F 9RJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
22 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2024 accounts Annual Accounts 50 Buy now
02 Oct 2023 change-of-name Certificate Change Of Name Company 3 Buy now
06 Sep 2023 capital Statement of capital (Section 108) 5 Buy now
06 Sep 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
06 Sep 2023 insolvency Solvency Statement dated 30/08/23 1 Buy now
06 Sep 2023 resolution Resolution 5 Buy now
08 Jun 2023 officers Change of particulars for director (Mr Paul Patrick Mcgowan) 2 Buy now
03 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Dec 2022 accounts Annual Accounts 47 Buy now
17 Nov 2022 change-of-name Certificate Change Of Name Company 3 Buy now
03 Nov 2022 change-of-name Certificate Change Of Name Company 3 Buy now
15 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2022 incorporation Memorandum Articles 19 Buy now
26 Mar 2022 resolution Resolution 3 Buy now
19 Jan 2022 incorporation Memorandum Articles 18 Buy now
14 Jan 2022 resolution Resolution 3 Buy now
06 Oct 2021 accounts Annual Accounts 7 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2021 capital Second Filing Capital Allotment Shares 4 Buy now
18 Mar 2021 capital Return of Allotment of shares 4 Buy now
15 Mar 2021 incorporation Memorandum Articles 18 Buy now
15 Mar 2021 resolution Resolution 5 Buy now
01 Mar 2021 resolution Resolution 3 Buy now
01 Mar 2021 resolution Resolution 3 Buy now
01 Mar 2021 resolution Resolution 3 Buy now
01 Mar 2021 resolution Resolution 3 Buy now
01 Mar 2021 resolution Resolution 3 Buy now
01 Mar 2021 resolution Resolution 3 Buy now
22 Feb 2021 capital Return of Allotment of shares 3 Buy now
22 Feb 2021 capital Return of Allotment of shares 3 Buy now
01 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2020 accounts Annual Accounts 6 Buy now
18 Sep 2020 resolution Resolution 3 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Nov 2019 accounts Annual Accounts 4 Buy now
28 Oct 2019 officers Appointment of director (Mr Hugh Whitcomb) 2 Buy now
14 Oct 2019 resolution Resolution 3 Buy now
14 Oct 2019 resolution Resolution 3 Buy now
01 Oct 2019 capital Return of Allotment of shares 3 Buy now
15 May 2019 resolution Resolution 3 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Dec 2018 accounts Annual Accounts 7 Buy now
19 Nov 2018 resolution Resolution 3 Buy now
12 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2017 resolution Resolution 3 Buy now
02 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Mar 2017 officers Appointment of secretary (Miss Inca Lockhart-Ross) 2 Buy now
01 Mar 2017 officers Termination of appointment of director (Robert James Lee) 1 Buy now
01 Mar 2017 officers Appointment of director (Mr Paul Mcgowan) 2 Buy now
13 Jan 2017 incorporation Incorporation Company 25 Buy now