Advanced company searchLink opens in new window

FAA TRADERS LIMITED

Company number 09830248

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2018 AD01 Registered office address changed from 24 White Road Smethwick B67 7PG England to 31 Portland Flat 2a Portland Road Birmingham B16 9HS on 12 April 2018
17 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2018 CS01 Confirmation statement made on 1 November 2017 with updates
12 Mar 2018 PSC01 Notification of Csaba Csoka as a person with significant control on 1 March 2018
12 Mar 2018 PSC07 Cessation of Ravinder Singh Dhaliwal as a person with significant control on 1 March 2018
12 Mar 2018 AP01 Appointment of Mr Csaba Csoka as a director on 1 March 2018
12 Mar 2018 TM01 Termination of appointment of Ravinder Singh Dhaliwal as a director on 1 March 2018
12 Mar 2018 AD01 Registered office address changed from C/O Abacus Accountants Coleridge House 5-7a Park Street Slough SL1 1PE England to 24 White Road Smethwick B67 7PG on 12 March 2018
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2017 AP01 Appointment of Mr Ravinder Singh Dhaliwal as a director on 1 May 2017
02 Jun 2017 TM01 Termination of appointment of Hardev Singh Dhaliwal as a director on 1 May 2017
08 Jan 2017 AP01 Appointment of Mr Hardev Singh Dhaliwal as a director on 5 January 2017
06 Jan 2017 TM01 Termination of appointment of Sukhdev Dhaliwal as a director on 5 January 2017
04 Jan 2017 AP01 Appointment of Mr Sukhdev Dhaliwal as a director on 1 November 2016
04 Jan 2017 TM01 Termination of appointment of Ravinder Singh Dhaliwal as a director on 1 November 2016
15 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
15 Nov 2016 TM01 Termination of appointment of Umar Siddiq as a director on 1 November 2016
14 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
14 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
14 Nov 2016 AP01 Appointment of Mr Ravinder Singh Dhaliwal as a director on 1 November 2016
19 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-10-19
  • GBP 100