- Company Overview for FIELDAWN LIMITED (07831282)
- Filing history for FIELDAWN LIMITED (07831282)
- People for FIELDAWN LIMITED (07831282)
- More for FIELDAWN LIMITED (07831282)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2016 | AP01 | Appointment of Farid Allali as a director on 9 July 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Margaret Louise Janke as a director on 9 July 2016 | |
19 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
21 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
09 Jul 2015 | AP01 | Appointment of Mrs Margaret Janke as a director on 9 July 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Michael Andrew Gray as a director on 9 July 2015 | |
07 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2015 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | AD01 | Registered office address changed from Trafalgar House Grenville Place London NW7 3SA England to The Brentano Suite 25, 2 Athenaeum Road London N20 9AE on 6 July 2015 | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2015 | AD01 | Registered office address changed from The Brentano Suite 25 2 Athenaeum Road London N20 9AE England to Trafalgar House Grenville Place London NW7 3SA on 14 January 2015 | |
26 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
07 Mar 2014 | AD01 | Registered office address changed from 315 Trafalgar House Grenville Place London NW7 3SA on 7 March 2014 | |
06 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
25 Jun 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
06 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 31 July 2012
|
|
31 Jul 2012 | AP01 | Appointment of Michael Andrew Gray as a director | |
31 Jul 2012 | TM01 | Termination of appointment of Arthur Barber as a director | |
31 Jul 2012 | AD01 | Registered office address changed from 122 - 126 Tooley Street London SE1 2TU United Kingdom on 31 July 2012 | |
01 Nov 2011 | NEWINC | Incorporation |