- Company Overview for F A OST HOLDINGS LIMITED (10267906)
- Filing history for F A OST HOLDINGS LIMITED (10267906)
- People for F A OST HOLDINGS LIMITED (10267906)
- Charges for F A OST HOLDINGS LIMITED (10267906)
- Insolvency for F A OST HOLDINGS LIMITED (10267906)
- More for F A OST HOLDINGS LIMITED (10267906)
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
|
|
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 |