Advanced company searchLink opens in new window

FIELDAWN LIMITED

Company number 07831282

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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