Advanced company searchLink opens in new window

FI A FO LTD

Company number 07478944

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)
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
  • GBP 2
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide shares 07/08/2015
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
  • GBP 2
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013