FTKMA LIMITED

Unit B Unit B, Leamington Spa, CV31 1NB, Warwickshire, United Kingdom
StatusDISSOLVED
Company No.10249748
CategoryPrivate Limited Company
Incorporated24 Jun 2016
Age7 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years7 months, 5 days

SUMMARY

FTKMA LIMITED is an dissolved private limited company with number 10249748. It was incorporated 7 years, 11 months, 25 days ago, on 24 June 2016 and it was dissolved 7 months, 5 days ago, on 14 November 2023. The company address is Unit B Unit B, Leamington Spa, CV31 1NB, Warwickshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2022

Action Date: 24 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-24

Psc name: Drive System Design Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2022

Action Date: 24 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Drive System Design Limited

Cessation date: 2022-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Drive System Design Limited

Termination date: 2022-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-24

Officer name: Mr Gerald Anthony Andrews

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dsd UK1 LIMITED\certificate issued on 25/11/22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-15

Officer name: Rebecca Louise Tylee-Birdsall

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2019

Action Date: 24 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-06-24

Psc name: Drive System Design Limited

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Edward Findlay

Appointment date: 2017-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin William Cashmore

Termination date: 2017-05-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Tylee-Birdsall

Termination date: 2017-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-24

Officer name: John Martin Reeve

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-24

Officer name: Mrs Rebecca Louise Tylee-Birdsall

Documents

View document PDF

Incorporation company

Date: 24 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIMAALIBADARA LTD

1A JEPHSON HOUSE,LONDON,SE17 3TF

Number:09783275
Status:ACTIVE
Category:Private Limited Company

BMR CONSTRUCTION LIMITED

RIVERSIDE HOUSE,TONBRIDGE,TN9 1EP

Number:08434080
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL WILDLIFE COALITION

141A HIGH STREET,KENT,TN8 5AX

Number:02480226
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LONDON DUCTING LIMITED

LONDON DATA CABLING,LONDON,E1 0BB

Number:11529521
Status:ACTIVE
Category:Private Limited Company

MIDLAND STAFFING LIMITED

8TH FLOOR (WEST WING) 54 HAGLEY ROAD,BIRMINGHAM,B16 8PE

Number:10293358
Status:ACTIVE
Category:Private Limited Company

THOMPSON FINANCIAL CONSULTING LIMITED

8 STONE STREET COURT,IPSWICH,IP7 6HY

Number:06519830
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