FAD AUTOS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

02/12/232 December 2023 Registered office address changed from White House Noak Hill Road Romford Essex RM3 7LS England to Band Hall Barn Street Liskeard Cornwall PL14 4BL on 2023-12-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Change of details for Miss Magdaline Ifeoma Ossai Aguba as a person with significant control on 2022-01-14

View Document

20/01/2220 January 2022 Director's details changed for Miss Magdaline Ifeoma Ossai Aguba on 2022-01-14

View Document

20/01/2220 January 2022 Registered office address changed from 309 Valence Avenue Dagenham Essex RM8 3RA United Kingdom to White House Noak Hill Road Romford Essex RM3 7LS on 2022-01-20

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-04-30

View Document

16/11/2116 November 2021 Termination of appointment of Ayinke Fadahunsi as a director on 2021-11-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/09/2019 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGDALINE IFEOMA OSSAI AGUBA

View Document

19/09/2019 September 2020 CESSATION OF AYINKE FADAHUNSI AS A PSC

View Document

19/09/2019 September 2020 DIRECTOR APPOINTED MISS MAGDALINE IFEOMA OSSAI AGUBA

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 41 WEBBSCROFT ROAD DAGENHAM ESSEX RM10 7NL UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 309 VALENCE AVENUE DAGENHAM ESSEX RM8 3RA

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, SECRETARY AYINKE FADAHUNSI

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MS AYINKE FADAHUNSI

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYINKE FADAHUNSI

View Document

01/02/191 February 2019 CESSATION OF MAGDALINE OSSAI-AGUBA AS A PSC

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR AYINKE FADAHUNSI

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR MAGDALINE OSSAI-AGUBA

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MS AYINKE FADAHUNSI

View Document

15/09/1815 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGDALINE OSSAI-AGUBA

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MS MAGDALINE OSSAI-AGUBA

View Document

17/08/1717 August 2017 CESSATION OF OLAWALE FADAHUNSI AS A PSC

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR OLAWALE FADAHUNSI

View Document

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR MAGDALINE OSSAI AGUBA

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR AYINKE FADAHUNSI

View Document

18/04/1718 April 2017 SECRETARY APPOINTED MISS AYINKE FADAHUNSI

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR OLAWALE FADAHUNSI

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 309 VALENCE AVENUE VALENCE AVENUE DAGENHAM ESSEX RM8 3RA ENGLAND

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAGDALINE OSSAI-AGUBA / 01/03/2016

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 71 BARNMEAD ROAD DAGENHAM RM9 5DX

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS AYINKE FADAHUNSI / 01/03/2016

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MISS AYINKE FADAHUNSI

View Document

16/04/1516 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, SECRETARY AYINKE FADAHUNSI

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR OLAWALE FADAHUNSI

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAGDALINE OSSAI-AGUBA / 16/04/2015

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