FKF LIMITED
Status | DISSOLVED |
Company No. | 09062725 |
Category | Private Limited Company |
Incorporated | 29 May 2014 |
Age | 9 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 08 Jun 2021 |
Years | 2 years, 11 months, 2 days |
SUMMARY
FKF LIMITED is an dissolved private limited company with number 09062725. It was incorporated 9 years, 11 months, 12 days ago, on 29 May 2014 and it was dissolved 2 years, 11 months, 2 days ago, on 08 June 2021. The company address is PO BOX 95 ., York, YO43 4YZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Mar 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 12 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Move registers to sail company with new address
Date: 18 Sep 2018
Category: Address
Type: AD03
New address: The Nest Falkland Way Barton-upon-Humber DN18 5RL
Documents
Change sail address company with new address
Date: 17 Sep 2018
Category: Address
Type: AD02
New address: The Nest Falkland Way Barton-upon-Humber DN18 5RL
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Address
Type: AD01
New address: PO Box 95 . York YO43 4YZ
Old address: Manor Farm Main Street Hotham York YO43 4UD
Change date: 2018-09-17
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Marie Oldfiend
Change date: 2017-02-08
Documents
Accounts with accounts type dormant
Date: 09 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Jane Marie Oldfield
Appointment date: 2016-03-22
Documents
Termination secretary company with name termination date
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-03-22
Officer name: Julie Kinnison
Documents
Accounts with accounts type dormant
Date: 20 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 08 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 02 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Some Companies
35 PRESTON PARK AVENUE (FREEHOLD) LIMITED
35 PRESTON PARK AVENUE,BRIGHTON,BN1 6HG
Number: | 06315051 |
Status: | ACTIVE |
Category: | Private Limited Company |
A & S PROPERTIES (SCOTLAND) LIMITED
72 SHEEPHOUSEHILL,BATHGATE,EH47 9EF
Number: | SC349159 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 NESS WAY,MOTHERWELL,ML1 4QW
Number: | SC610857 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE COTTAGE YORK ROAD,YORK,YO26 8DH
Number: | 11337077 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PARAMOUNT PM CONSULTANCY LIMITED
101 RAYMOUTH ROAD,LONDON,SE16 2DA
Number: | 11506176 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LEGAL PROCESS OUTSOURCE COMPANY LTD
27 EDWARD ROAD,BROMLEY,BR1 3NG
Number: | 11741250 |
Status: | ACTIVE |
Category: | Private Limited Company |