- Company Overview for FI A FO LTD (07478944)
- Filing history for FI A FO LTD (07478944)
- People for FI A FO LTD (07478944)
- More for FI A FO LTD (07478944)
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) |
---|---|---|---|
22 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2019 | DS01 | Application to strike the company off the register | |
05 Feb 2019 | CS01 | Confirmation statement made on 29 December 2018 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
19 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
19 Dec 2017 | AP01 | Appointment of Mr Garry Partington as a director on 13 December 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Ambrose Chung Kwun Choy as a director on 21 November 2017 | |
20 Jun 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
20 Jun 2017 | AD01 | Registered office address changed from 22 Lever Street Manchester M1 1EA to Warren Bruce Court Warren Bruce Road Trafford Park Manchester M17 1LB on 20 June 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Sep 2015 | CH01 | Director's details changed for Mr Howard John Simms on 7 August 2015 | |
24 Aug 2015 | SH10 | Particulars of variation of rights attached to shares | |
24 Aug 2015 | SH08 | Change of share class name or designation | |
24 Aug 2015 | SH02 | Sub-division of shares on 7 August 2015 | |
24 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2015 | AP01 | Appointment of Mr Howard John Simms as a director on 7 August 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Gwilym Edryd Sharp as a director on 7 August 2015 | |
20 Apr 2015 | CH01 | Director's details changed for Mr Edryd Sharp on 20 April 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |