FACULTAS ASSOCIATES LIMITED

13 Rockwell Avenue, Bristol, BS11 0UF, United Kingdom
StatusDISSOLVED
Company No.11032611
CategoryPrivate Limited Company
Incorporated26 Oct 2017
Age6 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution28 Mar 2023
Years1 year, 2 months, 19 days

SUMMARY

FACULTAS ASSOCIATES LIMITED is an dissolved private limited company with number 11032611. It was incorporated 6 years, 7 months, 21 days ago, on 26 October 2017 and it was dissolved 1 year, 2 months, 19 days ago, on 28 March 2023. The company address is 13 Rockwell Avenue, Bristol, BS11 0UF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Charles Fiddian Barwell

Termination date: 2022-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Mr David James Drummond Pugh

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Mr David James Drummond Pugh

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-09

Psc name: David James Drummond Pugh

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-09

Psc name: Michael John Edward Dolley

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Edward Dolley

Termination date: 2021-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Change account reference date company current extended

Date: 30 Oct 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-10-31

Documents

View document PDF

Resolution

Date: 03 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-02

Officer name: Mr Charles John Charles Barwell

Documents

View document PDF

Incorporation company

Date: 26 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE BACKGROUND LTD

302 ROCHFORDS GARDENS,SLOUGH,SL2 5XW

Number:11617805
Status:ACTIVE
Category:Private Limited Company

JBS LONDON LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:08581994
Status:ACTIVE
Category:Private Limited Company

KINGSTON CONSTRUCTION (NW) LIMITED

166 LINACRE ROAD,LIVERPOOL,L21 8JU

Number:11950665
Status:ACTIVE
Category:Private Limited Company

MAJOR BODY FITNESS LTD

81 LUMSDEN ROAD,SOUTHSEA,PO4 9LW

Number:09160226
Status:ACTIVE
Category:Private Limited Company

OJTS YOUTH PARTY PROMOTIONS LTD

320 CITY ROAD,LONDON,EC1V 2NZ

Number:11141874
Status:ACTIVE
Category:Private Limited Company

THE KEY EXPERIENCES LTD

78 YORK STREET,LONDON,W1H 1DP

Number:11577503
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