Advanced company searchLink opens in new window

F A OST HOLDINGS LIMITED

Company number 10267906

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)
27 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2024 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jun 2024 AD01 Registered office address changed from 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 25 June 2024
25 Jun 2024 LIQ01 Declaration of solvency
25 Jun 2024 600 Appointment of a voluntary liquidator
25 Jun 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-06-18
18 Jun 2024 AA Total exemption full accounts made up to 17 June 2024
18 Jun 2024 AA01 Previous accounting period shortened from 28 February 2025 to 17 June 2024
17 Jun 2024 AA Total exemption full accounts made up to 29 February 2024
17 Jun 2024 MR04 Satisfaction of charge 102679060001 in full
22 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
30 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
28 Sep 2023 PSC04 Change of details for Mr Dilesh Rajani as a person with significant control on 28 September 2023
28 Sep 2023 CH01 Director's details changed for Mr Dilesh Rajani on 28 September 2023
28 Sep 2023 AD01 Registered office address changed from 2 Victoria Road Harpenden Hertfordshire AL5 4EA England to 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE on 28 September 2023
30 May 2023 AA01 Previous accounting period extended from 31 August 2022 to 28 February 2023
21 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
27 May 2022 AA Total exemption full accounts made up to 31 August 2021
15 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
19 Jan 2022 PSC04 Change of details for Mr Dilesh Rajani as a person with significant control on 9 January 2022
12 Nov 2021 AD01 Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to 2 Victoria Road Harpenden Hertfordshire AL5 4EA on 12 November 2021
15 Aug 2021 AD01 Registered office address changed from 1st Floor, Equity House 128-136 High Street Edgware HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 15 August 2021
20 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
11 May 2021 AA Total exemption full accounts made up to 31 August 2020
08 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates