F-TECH (UK) LTD
Status | DISSOLVED |
Company No. | 07784725 |
Category | Private Limited Company |
Incorporated | 23 Sep 2011 |
Age | 12 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2019 |
Years | 5 years, 25 days |
SUMMARY
F-TECH (UK) LTD is an dissolved private limited company with number 07784725. It was incorporated 12 years, 8 months, 8 days ago, on 23 September 2011 and it was dissolved 5 years, 25 days ago, on 07 May 2019. The company address is Stirling House Denny End Road Stirling House Denny End Road, Cambridge, CB25 9PB.
Company Fillings
Gazette dissolved voluntary
Date: 07 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Feb 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company current shortened
Date: 27 Jul 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2017-06-30
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Change to a person with significant control
Date: 01 Nov 2017
Action Date: 19 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Stephen Foster
Change date: 2016-12-19
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-19
Officer name: Stephen Foster
Documents
Change person director company with change date
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Foster
Change date: 2016-12-19
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 02 Jul 2014
Action Date: 02 Jul 2014
Category: Address
Type: AD01
Old address: 7 Valley Court Offices Lower Road Croydon Cambridge SG8 0HF
Change date: 2014-07-02
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous extended
Date: 03 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
New date: 2012-10-31
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 04 Feb 2013
Action Date: 01 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Foster
Change date: 2012-12-01
Documents
Termination director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Silverman
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Appoint person director company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles John Silverman
Documents
Some Companies
WESTFIELD STRATFORD UNIT SU 1120 STREET AVENUE,LONDON,E20 1EJ
Number: | 11058331 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 09533400 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COPPICE PARK LANE,ALCESTER,B49 6HS
Number: | 06147209 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL FEDERATION OF INSPECTION AGENCIES LIMITED(THE)
1 PATERNOSTER SQUARE,LONDON,EC4M 7DX
Number: | 01641984 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
8 SWALLOW CRAIG,DALGETY BAY,KY11 9YR
Number: | SC352182 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND HOUSE,STEVENAGE,SG1 3QP
Number: | 08457721 |
Status: | ACTIVE |
Category: | Private Limited Company |