F&A CONSTRUCT LTD
Company Documents
| Date | Description | 
|---|---|
| 15/11/2415 November 2024 | Voluntary strike-off action has been suspended | 
| 15/11/2415 November 2024 | Voluntary strike-off action has been suspended | 
| 22/10/2422 October 2024 | First Gazette notice for voluntary strike-off | 
| 22/10/2422 October 2024 | First Gazette notice for voluntary strike-off | 
| 09/10/249 October 2024 | Application to strike the company off the register | 
| 17/11/2317 November 2023 | Confirmation statement made on 2023-09-25 with no updates | 
| 09/08/239 August 2023 | Micro company accounts made up to 2023-01-31 | 
| 09/08/239 August 2023 | Micro company accounts made up to 2022-01-31 | 
| 11/05/2311 May 2023 | Compulsory strike-off action has been discontinued | 
| 11/05/2311 May 2023 | Compulsory strike-off action has been discontinued | 
| 10/05/2310 May 2023 | Confirmation statement made on 2022-09-25 with no updates | 
| 28/04/2328 April 2023 | Registered office address changed from 243 High Town Road Luton LU2 0BZ England to 77 Reginald Street Flat 1 Luton LU2 7RB on 2023-04-28 | 
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended | 
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended | 
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off | 
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 | 
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 31/10/2131 October 2021 | Confirmation statement made on 2021-09-25 with no updates | 
| 31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 | 
| 21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 25/09/1925 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REMUS CIURAR | 
| 25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES | 
| 25/09/1925 September 2019 | DIRECTOR APPOINTED MR REMUS CIURAR | 
| 24/09/1924 September 2019 | APPOINTMENT TERMINATED, DIRECTOR PERSIDA-MARIA CIURAR | 
| 24/09/1924 September 2019 | CESSATION OF PERSIDA-MARIA CIURAR AS A PSC | 
| 24/09/1924 September 2019 | REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 3 WESTBOURNE ROAD LUTON LU4 8JD UNITED KINGDOM | 
| 31/07/1931 July 2019 | CESSATION OF ADRIAN-IOAN SIMION AS A PSC | 
| 31/07/1931 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN-IOAN SIMION | 
| 31/07/1931 July 2019 | DIRECTOR APPOINTED MISS PERSIDA-MARIA CIURAR | 
| 31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES | 
| 31/07/1931 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERSIDA-MARIA CIURAR | 
| 23/01/1923 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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