- Company Overview for FST SOLICITORS LIMITED (05074459)
- Filing history for FST SOLICITORS LIMITED (05074459)
- People for FST SOLICITORS LIMITED (05074459)
- Charges for FST SOLICITORS LIMITED (05074459)
- More for FST SOLICITORS LIMITED (05074459)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2013 | DS01 | Application to strike the company off the register | |
23 Apr 2012 | AR01 |
Annual return made up to 16 April 2012 with full list of shareholders
Statement of capital on 2012-04-23
|
|
03 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
18 Apr 2011 | CH03 | Secretary's details changed for Mr Thomas Edwin Michael Love on 16 April 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Jul 2010 | TM01 | Termination of appointment of Ricardo Mapp as a director | |
16 Apr 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Wayne Jonathan Moore Read on 16 April 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Mr Ricardo Mapp on 16 April 2010 | |
26 Jan 2010 | AP01 | Appointment of Mr Ricardo Mapp as a director | |
10 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Apr 2009 | 363a | Return made up to 16/04/09; full list of members | |
10 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Apr 2008 | 363a | Return made up to 16/03/08; full list of members | |
21 Apr 2008 | 288c | Secretary's Change of Particulars / thomas love / 01/03/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 2; Street was: 29 grenville way, now: holly house 3 gladstone road; Post Code was: CT10 2JR, now: CT10 2HY; Country was: , now: england | |
05 Mar 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
23 Nov 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Jul 2007 | CERTNM | Company name changed fosters law LIMITED\certificate issued on 09/07/07 | |
22 Jun 2007 | 363a | Return made up to 16/03/07; full list of members | |
21 May 2007 | 288c | Director's particulars changed | |
04 May 2007 | 288b | Director resigned | |
04 May 2007 | 288b | Secretary resigned |