FTA-2 LTD

Wingfield House Cecil Pashley Way Wingfield House Cecil Pashley Way, Shoreham By Sea, BN43 5FF, West Sussex, England
StatusDISSOLVED
Company No.08559427
CategoryPrivate Limited Company
Incorporated06 Jun 2013
Age10 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Jan 2015

Action Date: 19 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-19

Capital : 36 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDLESHAW GODDARD LIMITED

MILTON GATE,LONDON,EC1Y 4AG

Number:04673315
Status:ACTIVE
Category:Private Limited Company

EURO PROPERTIES DIGBETH LTD

25 STATION ROAD,BIRMINGHAM,B14 7SR

Number:10703371
Status:ACTIVE
Category:Private Limited Company

HEAD LONDON LIMITED

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

MY OFFICE (SCOTLAND) LIMITED

CALEDONIA HOUSE,GLASGOW,G41 1HJ

Number:SC272656
Status:ACTIVE
Category:Private Limited Company

SYNERGY FORENSICS LTD

NATEBY TECHNOLOGY PARK CARTMELL LANE,PRESTON,PR3 0LU

Number:02797968
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