FA MARKETING LIMITED

125 Kingsway, London, WC2B 6NH, England
StatusDISSOLVED
Company No.09619163
CategoryPrivate Limited Company
Incorporated02 Jun 2015
Age8 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 2 months, 18 days

SUMMARY

FA MARKETING LIMITED is an dissolved private limited company with number 09619163. It was incorporated 8 years, 11 months, 19 days ago, on 02 June 2015 and it was dissolved 4 years, 2 months, 18 days ago, on 03 March 2020. The company address is 125 Kingsway, London, WC2B 6NH, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2019

Action Date: 26 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2019

Action Date: 26 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2020-08-25

New date: 2019-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 25 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-25

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Nov 2019

Action Date: 25 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-25

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 03 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Maria Chacon Viso

Termination date: 2019-04-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-02

Psc name: Jose Maria Chacon Viso

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jose Maria Chacon Viso

Notification date: 2019-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-28

New address: 125 Kingsway London WC2B 6NH

Old address: 1 125 Kingsway London WC2B 6NH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

Old address: 1 Fore Street Avenue Wework London EC2Y 9DT England

Change date: 2019-02-28

New address: 1 125 Kingsway London WC2B 6NH

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jose Maria Chacon Viso

Cessation date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-28

Psc name: Jose Maria Chacon Viso

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alphabet Global Sl Ltd

Cessation date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Alphabet Global Sl Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-28

Officer name: Dr Jose Chacon Viso

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

Old address: 10 Bloomsbury Way London WC1A 2SL England

New address: 1 Fore Street Avenue Wework London EC2Y 9DT

Change date: 2018-09-25

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Faraz Ahmad

Change date: 2018-09-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Alphabet Global Sl Ltd

Change date: 2018-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Alphabet Global Sl Ltd

Notification date: 2018-05-21

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Faraz Ahmad

Change date: 2018-05-21

Documents

View document PDF

Appoint corporate director company with name date

Date: 22 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-05-21

Officer name: Alphabet Global Sl Ltd

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

New address: 10 Bloomsbury Way London WC1A 2SL

Old address: Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD England

Change date: 2018-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2015-07-06

New address: Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Address

Type: AD01

New address: Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD

Change date: 2015-07-06

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Incorporation company

Date: 02 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

115 DESIGN LIMITED

THE STUDIO C/O STREET FARM BURTON STREET,STURMINSTER NEWTON,DT10 1PP

Number:10382293
Status:ACTIVE
Category:Private Limited Company

BALATRO LLP

ELM HOUSE,LONDON,WC1X 0BJ

Number:OC357494
Status:ACTIVE
Category:Limited Liability Partnership

CAP MANAGEMENT GROUP LTD

43 SUTTON AVENUE,SLOUGH,SL3 7AP

Number:10280645
Status:ACTIVE
Category:Private Limited Company

PLASTOW CONSULTING LIMITED

5 JARDINE HOUSE, HARROVIAN BUSINESS VILLAGE,HARROW-ON-THE-HILL,HA1 3EX

Number:09611573
Status:ACTIVE
Category:Private Limited Company

RICE & SPICE 888 LTD

UNIT 3A WING YIP BUSINESS CENTRE 278 THIMBLE MILL LANE,BIRMINGHAM,B7 5HD

Number:09912600
Status:ACTIVE
Category:Private Limited Company

SEA LINE LTD

12E MANOR ROAD,LONDON,N16 5SA

Number:11619040
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