FTTX DEVELOPMENTS LIMITED

Ground Floor Flat Ground Floor Flat, Hove, BN3 3GA, England
StatusDISSOLVED
Company No.07781636
CategoryPrivate Limited Company
Incorporated21 Sep 2011
Age12 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution07 May 2024
Years1 month, 1 day

SUMMARY

FTTX DEVELOPMENTS LIMITED is an dissolved private limited company with number 07781636. It was incorporated 12 years, 8 months, 17 days ago, on 21 September 2011 and it was dissolved 1 month, 1 day ago, on 07 May 2024. The company address is Ground Floor Flat Ground Floor Flat, Hove, BN3 3GA, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2023

Action Date: 29 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-29

New address: Ground Floor Flat 19 Palmeira Avenue Hove BN3 3GA

Old address: 22 st. Helens Road Hayling Island Hampshire PO11 0BT England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Neil Cliffin

Change date: 2023-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

New address: 22 st. Helens Road Hayling Island Hampshire PO11 0BT

Change date: 2022-08-31

Old address: Trees Ferry Road Hayling Island Hampshire PO11 0DA England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2020

Action Date: 05 Dec 2020

Category: Address

Type: AD01

Old address: Arlene Castle Ltd 14 First Avenue Havant Hampshire PO9 2QN England

Change date: 2020-12-05

New address: Trees Ferry Road Hayling Island Hampshire PO11 0DA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Address

Type: AD01

Old address: C/O Arlene Castle Limited the Laurels 82 Alexandra Road Farnborough Hampshire GU14 6DD

Change date: 2020-09-17

New address: Arlene Castle Ltd 14 First Avenue Havant Hampshire PO9 2QN

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2020

Action Date: 11 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Neil Cliffin

Change date: 2020-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Change person director company with change date

Date: 04 May 2016

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Neil Cliffin

Change date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

Change person director company with change date

Date: 22 Apr 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Andrew Neil Cliffin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: AD01

Old address: C/O Arlene Castle Limited Rear Ground Floor Suite 57 Lynchford Road Farnborough Hampshire GU14 6EJ England

Change date: 2013-11-12

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Address

Type: AD01

Old address: 31 Redcrest Gardens Camberley Surrey GU15 2DU England

Change date: 2013-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-01

Officer name: Mr Andrew Neil Cliffin

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Cliffin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Incorporation company

Date: 21 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUSINS CARS LTD

FLAT 16 RUSHTON HOUSE,LONDON,SW8 2SE

Number:11929480
Status:ACTIVE
Category:Private Limited Company

GRAPHIC WORKMAN LTD

9 LIME GROVE AVENUE,MATLOCK,DE4 3FG

Number:08940934
Status:ACTIVE
Category:Private Limited Company

JEAR PROPERTIES LTD

2 STONE COTTAGES,SHREWSBURY,SY4 3EX

Number:10014364
Status:ACTIVE
Category:Private Limited Company

OPUS BUILDING & JOINERY LTD

24 OSWALD ROAD,MANCHESTER,M21 9LP

Number:10185569
Status:ACTIVE
Category:Private Limited Company

SP168 LTD

THE SPINNEY,BRACKNELL,RG12 7AR

Number:11969471
Status:ACTIVE
Category:Private Limited Company

THE INVESTOR-GROUP LIMITED

105 STANSTEAD ROAD,FOREST HILL,SE23 1HH

Number:07839748
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