F A PRINTERS LTD
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | Compulsory strike-off action has been discontinued |
30/01/2430 January 2024 | Compulsory strike-off action has been discontinued |
28/01/2428 January 2024 | Micro company accounts made up to 2023-01-31 |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
03/02/233 February 2023 | Appointment of Mr Basit Ali as a director on 2022-03-02 |
02/02/232 February 2023 | Notification of Basit Ali as a person with significant control on 2022-03-02 |
02/02/232 February 2023 | Termination of appointment of Ranjit Gill as a director on 2022-03-02 |
02/02/232 February 2023 | Registered office address changed from 8 Langdon Drive London NW9 8NR England to 56 Wendover Road London NW10 4RT on 2023-02-02 |
02/02/232 February 2023 | Cessation of Ranjit Gill as a person with significant control on 2022-03-02 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
29/01/2329 January 2023 | Micro company accounts made up to 2022-01-31 |
04/01/234 January 2023 | Appointment of Mr Ranjit Gill as a director on 2022-03-01 |
03/01/233 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | Compulsory strike-off action has been discontinued |
31/12/2231 December 2022 | Registered office address changed from 56 Wendover Road London NW10 4RT England to 8 Langdon Drive London NW9 8NR on 2022-12-31 |
31/12/2231 December 2022 | Notification of Ranjit Gill as a person with significant control on 2022-03-01 |
31/12/2231 December 2022 | Confirmation statement made on 2022-09-08 with updates |
31/12/2231 December 2022 | Termination of appointment of Azam Baig as a director on 2022-03-02 |
31/12/2231 December 2022 | Cessation of Azam Baig as a person with significant control on 2022-03-02 |
31/12/2231 December 2022 | Micro company accounts made up to 2021-01-31 |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
25/01/2125 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
14/01/2114 January 2021 | REGISTERED OFFICE CHANGED ON 14/01/2021 FROM FLAT 14 PENNY SANGAM COURT OSTERLEY PARK ROAD SOUTHALL UB2 4GQ ENGLAND |
03/12/203 December 2020 | REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 8 MANOR WAY SOUTHALL UB2 5JJ ENGLAND |
11/11/2011 November 2020 | REGISTERED OFFICE CHANGED ON 11/11/2020 FROM FLAT 14 PENNY SANGAM COURT OSTERLEY PARK ROAD SOUTHALL UB2 4GQ ENGLAND |
24/09/2024 September 2020 | APPOINTMENT TERMINATED, SECRETARY BALJIT SINGH |
30/07/2030 July 2020 | PSC'S CHANGE OF PARTICULARS / MR BALJIT SINGH / 02/06/2020 |
29/07/2029 July 2020 | PSC'S CHANGE OF PARTICULARS / MR BALJIT SINGH / 02/06/2020 |
28/07/2028 July 2020 | REGISTERED OFFICE CHANGED ON 28/07/2020 FROM FLAT 14 PENNY SAGA COURT OSTERLEY PARK ROAD SOUTHALL UB2 4GQ ENGLAND |
27/07/2027 July 2020 | CESSATION OF EZEANI DECOSTA INYAMA AS A PSC |
27/07/2027 July 2020 | REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 126 ROSEFIELD ROAD SMETHWICK B67 6DZ ENGLAND |
27/07/2027 July 2020 | DIRECTOR APPOINTED MR BALJIT SINGH |
27/07/2027 July 2020 | SECRETARY APPOINTED MR BALJIT SINGH |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES |
27/07/2027 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALJIT SINGH |
27/07/2027 July 2020 | APPOINTMENT TERMINATED, DIRECTOR EZEANI INYAMA |
27/04/2027 April 2020 | REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 8 MANOR WAY SOUTHALL UB2 5JJ ENGLAND |
25/03/2025 March 2020 | CESSATION OF FARAZ ASLAM AS A PSC |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
25/03/2025 March 2020 | DIRECTOR APPOINTED MR EZEANI DECOSTA INYAMA |
25/03/2025 March 2020 | APPOINTMENT TERMINATED, DIRECTOR FARAZ ASLAM |
25/03/2025 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EZEANI DACOSTA INYAMA |
25/03/2025 March 2020 | Notice of removal of a director |
25/03/2025 March 2020 | REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 226A PRESTON ROAD WEMBLEY HA9 8PB UNITED KINGDOM |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/1928 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company