- Company Overview for F. ENTERPRISE LTD (07903134)
- Filing history for F. ENTERPRISE LTD (07903134)
- People for F. ENTERPRISE LTD (07903134)
- Insolvency for F. ENTERPRISE LTD (07903134)
- More for F. ENTERPRISE LTD (07903134)
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) |
---|---|---|---|
03 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2017 | L64.07 | Completion of winding up | |
06 Jul 2016 | COCOMP | Order of court to wind up | |
13 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
11 Jan 2016 | CH01 | Director's details changed | |
08 Jan 2016 | TM01 | Termination of appointment of Shakil Ahmed as a director on 1 December 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from Unit 1 Desborough Avenue High Wycombe Buckinghamshire HP11 2RN to 27 Brindley Avenue High Wycombe Buckinghamshire HP13 5SX on 13 October 2015 | |
13 Oct 2015 | ANNOTATION |
Rectified AP01 was removed from the public register on 01/06/2016 as it was forged
|
|
13 Oct 2015 | TM01 | Termination of appointment of Mohammed Irfan Ali as a director on 3 October 2015 | |
26 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
24 Sep 2015 | TM01 | Termination of appointment of Faisal Azam as a director on 24 September 2015 | |
24 Sep 2015 | AD01 | Registered office address changed from 13 Littleworth Road Downley High Wycombe Buckinghamshire HP13 5XF to Unit 1 Desborough Avenue High Wycombe Buckinghamshire HP11 2RN on 24 September 2015 | |
24 Sep 2015 | AP01 | Appointment of Mr Mohammed Irfan Ali as a director on 25 June 2015 | |
25 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2014 | TM01 | Termination of appointment of Shakil Ahmed as a director | |
17 Apr 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
17 Apr 2014 | CERTNM |
Company name changed concept solutions LTD.\certificate issued on 17/04/14
|
|
16 Apr 2014 | AD01 | Registered office address changed from 27 Brindley Avenue Downley High Wycombe Bucks HP13 5SX on 16 April 2014 |