FEDERAL CONCEPTS LTD

Oakhouse Business Centre Oakhouse Business Centre, Lincoln, LN5 7FB, England
StatusDISSOLVED
Company No.09263257
CategoryPrivate Limited Company
Incorporated14 Oct 2014
Age9 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 years, 9 months, 3 days

SUMMARY

FEDERAL CONCEPTS LTD is an dissolved private limited company with number 09263257. It was incorporated 9 years, 7 months, 2 days ago, on 14 October 2014 and it was dissolved 4 years, 9 months, 3 days ago, on 13 August 2019. The company address is Oakhouse Business Centre Oakhouse Business Centre, Lincoln, LN5 7FB, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tracy Dawn Thorpe

Change date: 2018-03-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Tracy Dawn Thorpe

Change date: 2018-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tracy Dawn Thorpe

Notification date: 2018-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-07

Officer name: Waris Khan

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-07

Psc name: Waris Khan

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracy Dawn Thorpe

Appointment date: 2018-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-07

Old address: 85 Great Portland Street London W1W 7LT England

New address: Oakhouse Business Centre Waterside South Lincoln LN5 7FB

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nominee Secretary Ltd

Termination date: 2017-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

Old address: Suite B, 29 Harley Street London W1G 9QR

New address: 85 Great Portland Street London W1W 7LT

Change date: 2017-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nominee Director Ltd

Termination date: 2016-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Incorporation company

Date: 14 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISTOL LEAD FABRICATIONS LIMITED

ORCHARD ST BUSINESS CENTRE,BRISTOL,BS1 5EH

Number:03449984
Status:LIQUIDATION
Category:Private Limited Company

DMT-2017 LTD

15A LONDON ROAD,LONDON,SE1 6JZ

Number:11465644
Status:ACTIVE
Category:Private Limited Company

LANMAR ELECTRICAL LIMITED

THE BARN,HENFIELD,BN5 9DP

Number:07390539
Status:ACTIVE
Category:Private Limited Company

MODANISA LONDON LIMITED

4TH FLOOR IMPERIAL HOUSE,LONDON,WC2B 6UN

Number:10824936
Status:ACTIVE
Category:Private Limited Company

REACH LEARNING DISABILITY

PREBEND PASSAGE,SOUTHWELL,NG25 0JH

Number:03724275
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

REGENTS LAND LIMITED

PORTMILL HOUSE,HITCHIN,SG5 1DJ

Number:05743976
Status:LIQUIDATION
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