Faxtastic Limited

DataGardener
dissolved

Faxtastic Limited

07649223Private Limited With Share Capital

32 High Street, Wendover, Bucks, HP226EA
Incorporated

26/05/2011

Company Age

14 years

Directors

1

Employees

SIC Code

62090

Risk

Company Overview

Registration, classification & business activity

Faxtastic Limited (07649223) is a private limited with share capital incorporated on 26/05/2011 (14 years old) and registered in bucks, HP226EA. The company operates under SIC code 62090 - other information technology service activities.

Private Limited With Share Capital
SIC: 62090
Incorporated 26/05/2011
HP226EA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

Board of Directors

1

Filed Documents

59
Gazette Dissolved Voluntary
Category:Gazette
Date:19-12-2023
Gazette Notice Voluntary
Category:Gazette
Date:03-10-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:21-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2018
Capital Cancellation Shares
Category:Capital
Date:08-02-2018
Capital Return Purchase Own Shares
Category:Capital
Date:08-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2015
Legacy
Category:Capital
Date:24-07-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-07-2015
Legacy
Category:Insolvency
Date:24-07-2015
Resolution
Category:Resolution
Date:24-07-2015
Legacy
Category:Capital
Date:14-07-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:14-07-2015
Legacy
Category:Insolvency
Date:14-07-2015
Resolution
Category:Resolution
Date:14-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-01-2012
Capital Allotment Shares
Category:Capital
Date:17-11-2011
Capital Allotment Shares
Category:Capital
Date:20-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-10-2011
Termination Secretary Company
Category:Officers
Date:16-06-2011
Termination Director Company
Category:Officers
Date:16-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-06-2011
Termination Secretary Company With Name
Category:Officers
Date:01-06-2011
Termination Director Company With Name
Category:Officers
Date:01-06-2011
Incorporation Company
Category:Incorporation
Date:26-05-2011

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2024
Filing Date08/08/2023
Latest Accounts31/03/2023

Trading Addresses

32 High Street, Wendover, Aylesbury, Buckinghamshire, HP226EARegistered
First Floor Radius House 51 Clarend, Road, Watford, Hertfordshire, WD171HP

Related Companies

2

Contact

32 High Street, Wendover, Bucks, HP226EA