F A PRINTERS LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 Compulsory strike-off action has been discontinued

View Document

28/01/2428 January 2024 Micro company accounts made up to 2023-01-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

03/02/233 February 2023 Appointment of Mr Basit Ali as a director on 2022-03-02

View Document

02/02/232 February 2023 Notification of Basit Ali as a person with significant control on 2022-03-02

View Document

02/02/232 February 2023 Termination of appointment of Ranjit Gill as a director on 2022-03-02

View Document

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

View Document

02/02/232 February 2023 Cessation of Ranjit Gill as a person with significant control on 2022-03-02

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/01/2329 January 2023 Micro company accounts made up to 2022-01-31

View Document

04/01/234 January 2023 Appointment of Mr Ranjit Gill as a director on 2022-03-01

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

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

View Document

31/12/2231 December 2022 Notification of Ranjit Gill as a person with significant control on 2022-03-01

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-09-08 with updates

View Document

31/12/2231 December 2022 Termination of appointment of Azam Baig as a director on 2022-03-02

View Document

31/12/2231 December 2022 Cessation of Azam Baig as a person with significant control on 2022-03-02

View Document

31/12/2231 December 2022 Micro company accounts made up to 2021-01-31

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 8 MANOR WAY SOUTHALL UB2 5JJ ENGLAND

View Document

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

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, SECRETARY BALJIT SINGH

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR BALJIT SINGH / 02/06/2020

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR BALJIT SINGH / 02/06/2020

View Document

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

View Document

27/07/2027 July 2020 CESSATION OF EZEANI DECOSTA INYAMA AS A PSC

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 126 ROSEFIELD ROAD SMETHWICK B67 6DZ ENGLAND

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR BALJIT SINGH

View Document

27/07/2027 July 2020 SECRETARY APPOINTED MR BALJIT SINGH

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALJIT SINGH

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR EZEANI INYAMA

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 8 MANOR WAY SOUTHALL UB2 5JJ ENGLAND

View Document

25/03/2025 March 2020 CESSATION OF FARAZ ASLAM AS A PSC

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR EZEANI DECOSTA INYAMA

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR FARAZ ASLAM

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EZEANI DACOSTA INYAMA

View Document

25/03/2025 March 2020 Notice of removal of a director

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 226A PRESTON ROAD WEMBLEY HA9 8PB UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/1928 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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