FICA TRAINING & EDUCATION LIMITED
Status | DISSOLVED |
Company No. | 03576700 |
Category | Private Limited Company |
Incorporated | 05 Jun 1998 |
Age | 25 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2017 |
Years | 6 years, 6 months, 20 days |
SUMMARY
FICA TRAINING & EDUCATION LIMITED is an dissolved private limited company with number 03576700. It was incorporated 25 years, 11 months, 29 days ago, on 05 June 1998 and it was dissolved 6 years, 6 months, 20 days ago, on 14 November 2017. The company address is 246 Linen Hall 162-168 Regent Street, London, W1B 5TB, England.
Company Fillings
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2016
Action Date: 19 Sep 2016
Category: Address
Type: AD01
Old address: C/O Arbdb Chambers 150 Fleet Street London EC4A 2DQ England
New address: 246 Linen Hall 162-168 Regent Street London W1B 5TB
Change date: 2016-09-19
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Change person secretary company with change date
Date: 09 Jun 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-31
Officer name: Andrew Charles Burr
Documents
Termination director company with name termination date
Date: 09 Jun 2016
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-10
Officer name: Roderick Daniel O'driscoll
Documents
Change person director company with change date
Date: 09 Jun 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-31
Officer name: Andrew Charles Burr
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Address
Type: AD01
New address: C/O Arbdb Chambers 150 Fleet Street London EC4A 2DQ
Old address: 1 Atkin Building Grays Inn London WC1R 5AT
Change date: 2016-06-09
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Appoint person director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roderick Daniel O'driscoll
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Legacy
Date: 05 Apr 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed andrew charles burr
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary kay linnell
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul whitley
Documents
Legacy
Date: 20 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 20/03/2009 from brick kiln cottage avenue road, herriard basingstoke hampshire RG25 2PR
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/04; full list of members
Documents
Legacy
Date: 03 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/01; full list of members
Documents
Legacy
Date: 12 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/00; full list of members
Documents
Accounts with accounts type full
Date: 29 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 12 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/99; full list of members
Documents
Legacy
Date: 19 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 May 1999
Category: Address
Type: 287
Description: Registered office changed on 19/05/99 from: hearne house hearne road chiswick london W4 3NJ
Documents
Legacy
Date: 19 May 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/99 to 31/12/98
Documents
Legacy
Date: 30 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 30/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
68 HOLLY STREET,MANCHESTER,M11 3BN
Number: | 10827296 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRSTSTONE DEVELOPMENTS LIMITED
2 WINTERSELLS ROAD,WEST BYFLEET,KT14 7LF
Number: | 05403320 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENNY HILL BUILDING & CONSTRUCTION LIMITED
ST JOHNS TERRACE,MANCHESTER,M26 1LS
Number: | 00767426 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
11 QUEENS ROAD,BRENTWOOD,CM14 4HE
Number: | 11058994 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, LIBERTY HOUSE,BRISTOL,BS3 2ST
Number: | 03553291 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEPHERD QUALITY SERVICES LIMITED
67 BOWLEYMEAD,SWINDON,SN3 3TE
Number: | 09699635 |
Status: | ACTIVE |
Category: | Private Limited Company |