- Company Overview for F STATE LIMITED (08320479)
- Filing history for F STATE LIMITED (08320479)
- People for F STATE LIMITED (08320479)
- More for F STATE LIMITED (08320479)
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 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2015 | AD01 | Registered office address changed from C/O Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU to 1 Plantation Road Sunderland SR4 6RL on 8 October 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-02-27
|
|
12 Jan 2015 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to C/O Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU on 12 January 2015 | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
09 Apr 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 January 2014 | |
27 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
25 Jan 2013 | AP01 | Appointment of Mr Hong Ping He as a director | |
25 Jan 2013 | TM02 | Termination of appointment of Itca (Gb) Limited as a secretary | |
25 Jan 2013 | TM01 | Termination of appointment of Simon Poon as a director | |
06 Dec 2012 | NEWINC |
Incorporation
|