Advanced company searchLink opens in new window

F&A CONSORTIUM LTD

Company number 10204183

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)
23 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Mar 2022 AD01 Registered office address changed from 2-2a Celtic Farm Road Rainham RM13 9GP England to First Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 23 March 2022
23 Mar 2022 LIQ02 Statement of affairs
23 Mar 2022 600 Appointment of a voluntary liquidator
23 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-10
17 Feb 2022 CH01 Director's details changed for Mr Ibrahim Yusuf on 13 December 2018
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
17 Feb 2022 TM01 Termination of appointment of Adeel Shabir as a director on 13 December 2018
17 Feb 2022 AD01 Registered office address changed from 13 Chilworth Place Barking IG11 0FL England to 2-2a Celtic Farm Road Rainham RM13 9GP on 17 February 2022
17 Feb 2022 AP01 Appointment of Mr Ibrahim Yusuf as a director on 13 December 2018
12 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
10 Oct 2021 AD01 Registered office address changed from Unit 2 Celtic Farm Road Rainham RM13 9GP England to 13 Chilworth Place Barking IG11 0FL on 10 October 2021
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2020 AA Micro company accounts made up to 31 May 2020
18 Jun 2020 MR04 Satisfaction of charge 102041830001 in full
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
24 Apr 2020 TM01 Termination of appointment of Faiza Aslam as a director on 1 February 2018
23 Apr 2020 AP01 Appointment of Mr Adeel Shabir as a director on 1 February 2018
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2020 AA Micro company accounts made up to 31 May 2019
23 Feb 2020 CS01 Confirmation statement made on 7 December 2019 with no updates