FA III LIMITED

12 Bugle Street, Southampton, SO14 2JY, Hampshire
StatusDISSOLVED
Company No.06907502
CategoryPrivate Limited Company
Incorporated15 May 2009
Age14 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution13 Nov 2018
Years5 years, 5 months, 25 days

SUMMARY

FA III LIMITED is an dissolved private limited company with number 06907502. It was incorporated 14 years, 11 months, 24 days ago, on 15 May 2009 and it was dissolved 5 years, 5 months, 25 days ago, on 13 November 2018. The company address is 12 Bugle Street, Southampton, SO14 2JY, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Nov 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Aug 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069075020001

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles John Gore Hazelwood

Termination date: 2018-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-09

Officer name: Michael Francis Campbell

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Arthur Wilson

Termination date: 2018-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-09

Officer name: Mr Paul Richard Winter

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-27

Officer name: Mr Kevin Alan George

Documents

View document PDF

Accounts with accounts type group

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 04 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2017

Action Date: 20 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069075020001

Charge creation date: 2017-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Infracapital Rf Gp Limited

Cessation date: 2017-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hawk Acquisition Limited

Notification date: 2017-07-07

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-07

Officer name: Mr Michael Francis Campbell

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-07

Officer name: Maria Georgina Dellacha

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-07

Officer name: Stephen Keith James Nelson

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-07

Officer name: Mr Michael Francis Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-07

Officer name: Mr Charles John Gore Hazelwood

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-07

Officer name: Mr Edward Arthur Wilson

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 May 2017

Action Date: 15 May 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2012-05-15

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Apr 2017

Action Date: 15 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-05-15

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Apr 2017

Action Date: 15 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-05-15

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Apr 2017

Action Date: 15 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2014-05-15

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Apr 2017

Action Date: 15 May 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2013-05-15

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Apr 2017

Action Date: 15 May 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2011-05-15

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Apr 2017

Action Date: 15 May 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2010-05-15

Documents

View document PDF

Capital cancellation shares

Date: 17 Mar 2017

Action Date: 30 Nov 2011

Category: Capital

Type: SH06

Date: 2011-11-30

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Georgina Dellacha

Appointment date: 2016-10-20

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernd Schumacher

Termination date: 2016-08-17

Documents

View document PDF

Annual return company

Date: 24 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernd Schumacher

Appointment date: 2015-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-26

Officer name: Max David Charles Helmore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type group

Date: 06 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenton Bradbury

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Keith James Nelson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Accounts with accounts type group

Date: 07 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Max David Charles Helmore

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Cooper

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Capital cancellation shares

Date: 24 Feb 2012

Action Date: 24 Feb 2012

Category: Capital

Type: SH06

Date: 2012-02-24

Capital : 99 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Feb 2012

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Accounts with accounts type group

Date: 25 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Termination director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Falcon Acquisitions Iii Limited

Documents

View document PDF

Accounts with accounts type group

Date: 12 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed falcon acquisitions iii LIMITED\certificate issued on 05/03/10

Documents

View document PDF

Change of name notice

Date: 05 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint corporate director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Falcon Acquisitions Iii Limited

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenton Edward Bradbury

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Clarke

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Scott

Documents

View document PDF

Termination secretary company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Scott

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-07

Officer name: Mr Richard Antony Cargill Scott

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-07

Officer name: James Nigel Shelley Cooper

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Richard Antony Cargill Scott

Change date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Hilton Clarke

Change date: 2009-10-07

Documents

View document PDF

Statement of affairs

Date: 03 Sep 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 14/08/09\gbp si [email protected]=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 03 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed edward hilton clarke

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed james nigel shelley cooper

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed richard antony cargill scott

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 26/08/2009 from, 21 holborn viaduct, london, EC1A 2DY, united kingdom

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2010 to 31/12/2009

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary sisec LIMITED

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director loviting LIMITED

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director serjeants' inn nominees LIMITED

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael seymour

Documents

View document PDF

Certificate change of name company

Date: 11 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 3648TH single member shelf trading company LIMITED\certificate issued on 11/08/09

Documents

View document PDF

Incorporation company

Date: 15 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EP DATA SERVICES LIMITED

ELDON CLOSE,NORTHAMPTON,NN6 7UD

Number:11119770
Status:ACTIVE
Category:Private Limited Company

GIRTON TOWN CHARITY

GIRTON TOWN CHARITY,GIRTON,CB3 0QF

Number:06918381
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:IP23699R
Status:ACTIVE
Category:Industrial and Provident Society

K T BARRETT CONSTRUCTION & LANDSCAPES LTD

22 SHAW AVENUE,KIDDERMINSTER,DY10 3YX

Number:11837457
Status:ACTIVE
Category:Private Limited Company

QSRC LIMITED

MELITA HOUSE,CHERTSEY,KT16 8LA

Number:07873212
Status:ACTIVE
Category:Private Limited Company

ROCKET BARBER SHOP WALTHAMSTOW LIMITED

C/O SK ACCOUNTANCY SERVICES LIMITED,WATFORD,WD19 5BH

Number:09562341
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source