FTG CONSULTING LIMITED
Status | LIQUIDATION |
Company No. | 09241467 |
Category | Private Limited Company |
Incorporated | 30 Sep 2014 |
Age | 9 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
FTG CONSULTING LIMITED is an liquidation private limited company with number 09241467. It was incorporated 9 years, 8 months, 5 days ago, on 30 September 2014. The company address is 2nd Floor Phoenix House 2nd Floor Phoenix House, Brighton, BN1 2RT.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Oct 2023
Action Date: 29 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-29
Documents
Liquidation voluntary declaration of solvency
Date: 10 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 19 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Address
Type: AD01
Old address: Ilex Place Friary Lane Chichester West Sussex PO19 1UF
Change date: 2022-10-14
New address: 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Mark Groves
Change date: 2022-09-26
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company current extended
Date: 23 Mar 2022
Action Date: 29 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2021-09-29
New date: 2022-03-29
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Mortgage satisfy charge full
Date: 01 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092414670001
Documents
Mortgage satisfy charge full
Date: 21 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092414670002
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 13 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change account reference date company previous shortened
Date: 30 Jun 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-29
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 May 2015
Action Date: 24 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092414670002
Charge creation date: 2015-04-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Mar 2015
Action Date: 18 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-18
Charge number: 092414670001
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09540466 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 IMEX BUSINESS PARK,BIRMINGHAM,B33 9AL
Number: | 08005362 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 DUMBRYDEN DRIVE,EDINBURGH,EH14 2QR
Number: | SC521314 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANCO PROPERTY HOLDINGS LIMITED
TY DERW LIME TREE COURT,CARDIFF,CF23 8AB
Number: | 01927213 |
Status: | ACTIVE |
Category: | Private Limited Company |
132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE
Number: | 10639552 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINERVA EDUCATION AND TRAINING LIMITED
C/O ALBANY SPC SERVICES LIMITED 3RD FLOOR,MANCHESTER,M1 4HB
Number: | 04645156 |
Status: | ACTIVE |
Category: | Private Limited Company |