FAYS ONE LIMITED - RUSHDEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-05-16 View Report
Gazette. Gazette notice voluntary. 2023-02-28 View Report
Dissolution. Dissolution application strike off company. 2023-02-17 View Report
Persons with significant control. Cessation date: 2022-08-12. Psc name: Nicolas Peregrine Fox. 2023-01-10 View Report
Confirmation statement. Statement with updates. 2023-01-10 View Report
Officers. Officer name: Nicolas Peregrine Fox. Termination date: 2022-08-12. 2023-01-10 View Report
Accounts. Accounts type dormant. 2022-11-22 View Report
Address. Old address: The Shoe Factory 23 B Fitzwillaim Street Rushden Northants NN10 9YW United Kingdom. Change date: 2022-03-04. New address: The Shoe Factory Fitzwilliam Street Rushden NN10 9YW. 2022-03-04 View Report
Confirmation statement. Statement with updates. 2022-01-11 View Report
Persons with significant control. Psc name: Ms Fay Franklin Weldon Fox. Change date: 2021-12-24. 2021-12-30 View Report
Officers. Officer name: Ms Fay Franklin Weldon Fox. Change date: 2021-12-24. 2021-12-24 View Report
Officers. Change date: 2021-12-24. Officer name: Ms Fay Franklin Weldon Fox. 2021-12-24 View Report
Officers. Change date: 2021-12-24. Officer name: Nicolas Peregrine Fox. 2021-12-24 View Report
Persons with significant control. Change date: 2021-12-24. Psc name: Mr Nicolas Peregrine Fox. 2021-12-24 View Report
Persons with significant control. Psc name: Ms Fay Franklin Weldon Fox. Change date: 2021-12-24. 2021-12-24 View Report
Address. New address: The Shoe Factory 23 B Fitzwillaim Street Rushden Northants NN10 9YW. Change date: 2021-12-24. Old address: Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN. 2021-12-24 View Report
Accounts. Accounts type total exemption full. 2021-12-23 View Report
Accounts. Accounts type micro entity. 2021-03-29 View Report
Confirmation statement. Statement with no updates. 2021-01-15 View Report
Confirmation statement. Statement with no updates. 2020-01-17 View Report
Accounts. Accounts type micro entity. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-01-09 View Report
Accounts. Accounts type micro entity. 2018-11-29 View Report
Confirmation statement. Statement with no updates. 2018-01-09 View Report
Accounts. Accounts type micro entity. 2017-12-19 View Report
Confirmation statement. Statement with updates. 2017-01-06 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-01-29 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-01-19 View Report
Accounts. Accounts type total exemption small. 2014-12-12 View Report
Annual return. With made up date full list shareholders. 2014-01-17 View Report
Officers. Change date: 2011-05-12. Officer name: Nicholas Peregrine Fox. 2014-01-17 View Report
Accounts. Accounts type total exemption small. 2013-12-10 View Report
Annual return. With made up date full list shareholders. 2013-01-28 View Report
Officers. Change date: 2012-10-01. Officer name: Nicholas Peregrine Fox. 2013-01-28 View Report
Officers. Change date: 2012-10-01. Officer name: Fay Franklin Weldon Fox. 2013-01-28 View Report
Accounts. Accounts type total exemption small. 2013-01-02 View Report
Address. Change date: 2012-10-04. Old address: Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT. 2012-10-04 View Report
Officers. Officer name: Fay Franklin Weldon Fox. Change date: 2012-03-20. 2012-03-20 View Report
Officers. Officer name: Nicholas Peregrine Fox. Change date: 2012-03-20. 2012-03-20 View Report
Annual return. With made up date full list shareholders. 2012-02-23 View Report
Officers. Officer name: Anthony Sperrin. 2012-02-23 View Report
Accounts. Accounts type dormant. 2011-08-04 View Report
Capital. Capital allotment shares. 2011-06-13 View Report
Resolution. Description: Resolutions. 2011-06-10 View Report
Address. Change date: 2011-06-08. Old address: Willmott House 12 Blacks Road Hammersmith London W6 9EU. 2011-06-08 View Report
Change of name. Description: Company name changed dunecentre LIMITED\certificate issued on 06/06/11. 2011-06-06 View Report
Change of name. Change of name notice. 2011-06-06 View Report
Officers. Officer name: Nicolas Peregrine Fox. 2011-05-20 View Report