- Company Overview for FAPSA LIMITED (08491163)
- Filing history for FAPSA LIMITED (08491163)
- People for FAPSA LIMITED (08491163)
- More for FAPSA LIMITED (08491163)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2018 | DS01 | Application to strike the company off the register | |
06 Apr 2018 | AA | Total exemption full accounts made up to 1 August 2017 | |
16 Dec 2017 | AA01 | Previous accounting period shortened from 30 April 2018 to 1 August 2017 | |
05 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
01 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with no updates | |
28 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
28 Apr 2017 | AP01 | Appointment of Mrs Tanja Conway-Grim as a director on 14 April 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr Stuart Kenneth Hyde as a director on 14 April 2017 | |
19 Apr 2017 | AD01 | Registered office address changed from 380 Chester Road Manchester M16 9EA to 94 Cobden Road Southport PR9 7TJ on 19 April 2017 | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 May 2016 | AR01 | Annual return made up to 16 April 2016 no member list | |
19 May 2016 | TM01 | Termination of appointment of John Anthony Haugh as a director on 10 January 2016 | |
16 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 May 2015 | AR01 | Annual return made up to 16 April 2015 no member list | |
22 May 2015 | AP01 | Appointment of Mrs Susan Jean Carney as a director on 27 October 2014 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Jun 2014 | AR01 | Annual return made up to 16 April 2014 no member list | |
11 Jun 2014 | TM01 | Termination of appointment of Roger Robson as a director | |
24 Apr 2013 | AD01 | Registered office address changed from 94 Cobden Road Southport Merseyside PR9 7TJ United Kingdom on 24 April 2013 | |
16 Apr 2013 | NEWINC | Incorporation |