-
FAIRSHARE COMMUNICATIONS LIMITED - 99, Leigh Road, Eastleigh, Hampshire, United Kingdom
Company Information
- Company registration number
- 10211068
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 99
- Leigh Road
- Eastleigh
- Hampshire
- SO50 9DR 99, Leigh Road, Eastleigh, Hampshire, SO50 9DR UK
Management
- Managing Directors
- METTERS, Steven John
- MOORSE, Laurence
- NI THUAMA, Roisin Derval
- TATTON, Victoria Louise
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-06-02
- Dissolved on
- 2020-04-29
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Ms Roisin Derval Ni Thuama
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-03-31
- Last Date: 2017-06-30
- Annual Return
- Due Date: 2018-06-20
- Last Date: 2017-06-06
-
FAIRSHARE COMMUNICATIONS LIMITED Company Description
- FAIRSHARE COMMUNICATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 10211068. Its current trading status is "closed". It was registered 2016-06-02. It has declared SIC or NACE codes as "62090". It has 4 directors The latest accounts are filed up to 2017-06-30.It can be contacted at 99 .
Get FAIRSHARE COMMUNICATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fairshare Communications Limited - 99, Leigh Road, Eastleigh, Hampshire, United Kingdom
Did you know? kompany provides original and official company documents for FAIRSHARE COMMUNICATIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-04-29) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-01-29) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-15) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-04) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-resignation-liquidator (2018-11-19) - LIQ06
-
liquidation-voluntary-appointment-of-liquidator (2018-11-06) - 600
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-04-13) - CH01
-
change-person-director-company-with-change-date (2017-05-18) - CH01
-
confirmation-statement-with-updates (2017-06-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-07-27) - AA
-
resolution (2017-08-30) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2017-08-30) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-01) - AD01
-
liquidation-voluntary-statement-of-affairs (2017-11-03) - LIQ02
-
confirmation-statement-with-updates (2017-06-06) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-20) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-10) - MR01
-
capital-return-purchase-own-shares-treasury-capital-date (2017-02-07) - SH03
-
change-person-director-company-with-change-date (2017-01-25) - CH01
-
appoint-person-director-company-with-name-date (2017-01-25) - AP01
-
termination-director-company-with-name-termination-date (2017-01-10) - TM01
keyboard_arrow_right 2016
-
resolution (2016-11-14) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-06) - AD01
-
capital-allotment-shares (2016-07-18) - SH01
-
resolution (2016-07-11) - RESOLUTIONS
-
capital-alter-shares-subdivision (2016-07-11) - SH02
-
resolution (2016-06-27) - RESOLUTIONS
-
resolution (2016-06-23) - RESOLUTIONS
-
incorporation-company (2016-06-02) - NEWINC
-
appoint-person-director-company-with-name-date (2016-06-14) - AP01