FAITH GLOBAL CO LTD

08834596
SUITE 501 UNIT 2, 94A WYCLIFFE ROAD NORTHAMPTON NN1 5JF

Documents

Documents
Date Category Description Pages
01 Aug 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
20 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
10 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
09 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Sep 2023 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
09 Sep 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 Sep 2023 resolution Resolution 1 Buy now
11 Jul 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Jul 2023 gazette Gazette Notice Compulsory 1 Buy now
30 Jan 2023 accounts Annual Accounts 7 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2021 accounts Annual Accounts 7 Buy now
27 Oct 2021 officers Change of particulars for director (Ms Elsie Rogers) 2 Buy now
27 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2021 accounts Annual Accounts 7 Buy now
21 May 2020 officers Change of particulars for director (Ms Elsie Rogers) 2 Buy now
21 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 7 Buy now
31 Oct 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 7 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2017 officers Change of particulars for director (Mr Samuel Solomon Coker) 2 Buy now
03 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2017 accounts Annual Accounts 7 Buy now
05 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2016 officers Change of particulars for director (Mr Samuel Solomon Coker) 2 Buy now
04 Nov 2016 accounts Annual Accounts 2 Buy now
02 Mar 2016 annual-return Annual Return 4 Buy now
07 Oct 2015 accounts Annual Accounts 2 Buy now
15 Apr 2015 officers Appointment of director (Mr Samuel Solomon Coker) 2 Buy now
15 Apr 2015 officers Termination of appointment of director (Samuel Solomon Coker) 1 Buy now
03 Feb 2015 annual-return Annual Return 4 Buy now
13 Jan 2015 officers Termination of appointment of director (Samuel Solomon Coker) 1 Buy now
13 Jan 2015 officers Appointment of director (Mr Samuel Solomon Coker) 2 Buy now
27 Jun 2014 officers Termination of appointment of director (Samuel Coker) 1 Buy now
27 Jun 2014 officers Appointment of director (Mr Samuel Solomon Coker) 2 Buy now
08 Jan 2014 officers Change of particulars for director (Solomon Coker) 2 Buy now
07 Jan 2014 incorporation Incorporation Company 37 Buy now