Advanced company searchLink opens in new window

FTA DIRECTORS LTD

Company number 05893986

Filter by category

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)
29 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2012 DS01 Application to strike the company off the register
06 Oct 2011 AD01 Registered office address changed from 55 Catherine Place London SW1E 6DY on 6 October 2011
26 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
Statement of capital on 2011-08-26
  • GBP 1
02 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Oct 2010 AP01 Appointment of Neil Spencer Beck as a director
30 Sep 2010 TM02 Termination of appointment of Fta Secretarial Ltd as a secretary
30 Sep 2010 TM01 Termination of appointment of Fta Financial Ltd as a director
10 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
14 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Aug 2009 363a Return made up to 02/08/09; full list of members
28 Jan 2009 AA Accounts made up to 31 December 2008
18 Aug 2008 363s Return made up to 02/08/08; no change of members
18 Aug 2008 288c Secretary's Change of Particulars / fta company secretarial services LTD / 01/05/2008 / Surname was: fta company secretarial services LTD, now: fta secretarial LTD
11 Mar 2008 AA Accounts made up to 31 December 2007
13 Sep 2007 363s Return made up to 02/08/07; full list of members
02 Oct 2006 225 Accounting reference date extended from 31/08/07 to 31/12/07
02 Aug 2006 NEWINC Incorporation