FTA CONSULTANTS LTD

Suite G2 Montpellier House Suite G2 Montpellier House, Cheltenham, GL50 1TY
StatusDISSOLVED
Company No.09594257
CategoryPrivate Limited Company
Incorporated16 May 2015
Age9 years, 19 days
JurisdictionEngland Wales
Dissolution13 Aug 2020
Years3 years, 9 months, 22 days

SUMMARY

FTA CONSULTANTS LTD is an dissolved private limited company with number 09594257. It was incorporated 9 years, 19 days ago, on 16 May 2015 and it was dissolved 3 years, 9 months, 22 days ago, on 13 August 2020. The company address is Suite G2 Montpellier House Suite G2 Montpellier House, Cheltenham, GL50 1TY.



Company Fillings

Gazette dissolved liquidation

Date: 13 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 May 2020

Action Date: 18 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

New address: Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY

Old address: Chestrees 17 Tenlands Middleton Cheney Banbury Oxfordshire OX17 2NL England

Change date: 2019-04-11

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Oct 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2017

Action Date: 01 Jul 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-07-01

Documents

View document PDF

Capital name of class of shares

Date: 02 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Sep 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 31 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Incorporation company

Date: 16 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVICECYCLES LTD

8 HILLTOP ROAD,RHYL,LL18 4SL

Number:11925629
Status:ACTIVE
Category:Private Limited Company

DECISION JUICE LTD

2 WADDINGTON HOUSE LLANOVER BUSINESS CENTRE,ABERGAVENNY,NP7 9HA

Number:08138950
Status:ACTIVE
Category:Private Limited Company

DOMINUM EUROPE LP

41 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL014095
Status:ACTIVE
Category:Limited Partnership

NOMINA NO 455 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC339224
Status:ACTIVE
Category:Limited Liability Partnership

PIBFLIX LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10803114
Status:ACTIVE
Category:Private Limited Company

THIRD AVENUE COMMUNICATIONS LTD

50 THIRD AVENUE,KING'S PARK,G44 4TQ

Number:SC507238
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