- Company Overview for F&A CONSORTIUM LTD (10204183)
- Filing history for F&A CONSORTIUM LTD (10204183)
- People for F&A CONSORTIUM LTD (10204183)
- Charges for F&A CONSORTIUM LTD (10204183)
- Insolvency for F&A CONSORTIUM LTD (10204183)
- More for F&A CONSORTIUM LTD (10204183)
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
|
|
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 |