FAAFO LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-06-30

View Document

15/01/2415 January 2024 Micro company accounts made up to 2021-06-30

View Document

15/01/2415 January 2024 Micro company accounts made up to 2022-06-30

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-06-16 with updates

View Document

19/12/2319 December 2023 Registered office address changed from 67 Hazelhurst Road Kings Heath Birmingham B14 6AB England to 14D Birmingham Road Birmingham Road Sutton Coldfield B72 1QG on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Mr Sumit Jain on 2023-11-20

View Document

11/07/2311 July 2023 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 67 Hazelhurst Road Kings Heath Birmingham B14 6AB on 2023-07-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Registered office address changed from 67 Hazelhurst Road Kings Heath Birmingham West Midlands B14 6AB England to 85 Great Portland Street First Floor London W1W 7LT on 2022-10-04

View Document

04/10/224 October 2022 Confirmation statement made on 2022-06-16 with updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Current accounting period shortened from 2020-07-31 to 2020-06-30

View Document

29/06/2129 June 2021 Previous accounting period extended from 2020-06-30 to 2020-07-31

View Document

03/07/203 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/05/1911 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUMIT JAIN / 01/05/2019

View Document

14/04/1914 April 2019 REGISTERED OFFICE CHANGED ON 14/04/2019 FROM 67 HAZELHURST ROAD KINGSHEATH WEST MIDLANDS B14 6AE

View Document

14/04/1914 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMIT JAIN

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM JANAY SEC CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN UNITED KINGDOM

View Document

01/07/181 July 2018 REGISTERED OFFICE CHANGED ON 01/07/2018 FROM JANAY SECRETARIAL AVANTA BUSINESS CENTRE 79 COLLEGE ROAD HARROW MIDDLESEX HA1 1BD UNITED KINGDOM

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR BHARAT MODHVADIA

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR YOGESH HALAI

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAYESHKUMAR MODHVADIA

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/12/167 December 2016 DIRECTOR APPOINTED BHARAT MODHVADIA

View Document

07/12/167 December 2016 DIRECTOR APPOINTED SUMIT JAIN

View Document

05/12/165 December 2016 CHANGE PERSON AS DIRECTOR

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAIN SUMIT / 02/07/2016

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAIN SUMIT

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED YOGESH HALAI

View Document

30/06/1630 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information