FTA-2 LTD
Status | DISSOLVED |
Company No. | 08559427 |
Category | Private Limited Company |
Incorporated | 06 Jun 2013 |
Age | 10 years, 11 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2021 |
Years | 3 years, 1 month, 10 days |
SUMMARY
FTA-2 LTD is an dissolved private limited company with number 08559427. It was incorporated 10 years, 11 months, 17 days ago, on 06 June 2013 and it was dissolved 3 years, 1 month, 10 days ago, on 13 April 2021. The company address is Wingfield House Cecil Pashley Way Wingfield House Cecil Pashley Way, Shoreham By Sea, BN43 5FF, West Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jan 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change to a person with significant control
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-08-03
Psc name: Flying Time Ltd
Documents
Cessation of a person with significant control
Date: 03 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-31
Psc name: Anthony Realff
Documents
Notification of a person with significant control
Date: 03 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-07-31
Psc name: Flying Time Ltd
Documents
Appoint person director company with name date
Date: 03 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-31
Officer name: Mr Sean Colin Jacob
Documents
Resolution
Date: 03 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 02 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-31
Officer name: Jonathan Paul Candelon
Documents
Cessation of a person with significant control
Date: 02 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Paul Candelon
Cessation date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type micro entity
Date: 20 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Change registered office address company with date old address new address
Date: 27 May 2019
Action Date: 27 May 2019
Category: Address
Type: AD01
Change date: 2019-05-27
Old address: Main Terminal Building Brighton City Airport Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF England
New address: Wingfield House Cecil Pashley Way Brighton City Airport Shoreham by Sea West Sussex BN43 5FF
Documents
Accounts with accounts type micro entity
Date: 23 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type micro entity
Date: 14 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-27
New address: Main Terminal Building Brighton City Airport Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF
Old address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Capital allotment shares
Date: 06 Jan 2015
Action Date: 19 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-19
Capital : 36 GBP
Documents
Change account reference date company previous extended
Date: 17 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
New date: 2014-08-31
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Some Companies
MILTON GATE,LONDON,EC1Y 4AG
Number: | 04673315 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 STATION ROAD,BIRMINGHAM,B14 7SR
Number: | 10703371 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 04085559 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & G ELECTRICAL (CANNOCK) LIMITED
2 CROFT GARDENS,BURNTWOOD,WS7 2EZ
Number: | 10060933 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALEDONIA HOUSE,GLASGOW,G41 1HJ
Number: | SC272656 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATEBY TECHNOLOGY PARK CARTMELL LANE,PRESTON,PR3 0LU
Number: | 02797968 |
Status: | ACTIVE |
Category: | Private Limited Company |