F/A-18E CONTRACTING UK LIMITED

16 Elderberry Gardens, Witham, CM8 2PT, England
StatusDISSOLVED
Company No.10449211
CategoryPrivate Limited Company
Incorporated27 Oct 2016
Age7 years, 6 months
JurisdictionEngland Wales
Dissolution30 Jul 2019
Years4 years, 8 months, 28 days

SUMMARY

F/A-18E CONTRACTING UK LIMITED is an dissolved private limited company with number 10449211. It was incorporated 7 years, 6 months ago, on 27 October 2016 and it was dissolved 4 years, 8 months, 28 days ago, on 30 July 2019. The company address is 16 Elderberry Gardens, Witham, CM8 2PT, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change person director company with change date

Date: 22 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-22

Officer name: Mr Michael Cribbon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

Change date: 2018-05-22

New address: 16 Elderberry Gardens Witham CM8 2PT

Old address: 15 Merucury House Heather Park Drive Wembley HA0 1SS England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2017

Action Date: 27 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-10-27

Psc name: Michael Sandles

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2017

Action Date: 27 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maixhael Cribbon

Notification date: 2016-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Address

Type: AD01

Old address: 5 Harberson Road London E15 3PH England

New address: 15 Merucury House Heather Park Drive Wembley HA0 1SS

Change date: 2017-08-02

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-02

Officer name: Mr Michael Cribbon

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2017

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uk Consulting Alpha Limited

Termination date: 2016-10-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-05

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2017

Action Date: 26 May 2017

Category: Address

Type: AD01

Change date: 2017-05-26

New address: 5 Harberson Road London E15 3PH

Old address: Suite 6 Beeswing House 31 Sheep Street Wellingborough NN8 1BZ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2017

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Cribbon

Appointment date: 2016-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2017

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Sandles

Termination date: 2016-10-27

Documents

View document PDF

Appoint corporate director company with name date

Date: 26 May 2017

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Uk Consulting Alpha Limited

Appointment date: 2016-10-27

Documents

View document PDF

Incorporation company

Date: 27 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GFK TAKEAWAY LIMITED

31 NEW STREET,WEYMOUTH,DT4 8DB

Number:09860567
Status:ACTIVE
Category:Private Limited Company

J. FAWCETT & COMPANY

MERKLAND,DUMFRIES,

Number:SL001974
Status:ACTIVE
Category:Limited Partnership

JAMPHEE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10756351
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MTL GROUP LTD

9-13 HIGH STREET,WELLS,BA5 2AA

Number:09112970
Status:ACTIVE
Category:Private Limited Company

PALAWAN PRESS LIMITED

FIRST FLOOR THAVIES INN HOUSE 3-4,LONDON,EC1N 2HA

Number:02760978
Status:ACTIVE
Category:Private Limited Company

SEVEN DAY CARS LIMITED

THE MALTINGS,CARDIFF,CF24 5EZ

Number:06493244
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