FAIR TRADING TECHNOLOGY LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

26/09/2126 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/01/2129 January 2021 DISS40 (DISS40(SOAD))

View Document

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE ELIZABETH POUNDS / 16/03/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

03/08/173 August 2017 CESSATION OF ANNE POUNDS AS A PSC

View Document

16/03/1716 March 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

16/03/1716 March 2017 16/03/17 STATEMENT OF CAPITAL GBP 100

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR BO GUNNAR RYDLINGER

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR ERIK VIKTOR SIEWERTZ

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE ELIZABETH POUNDS / 14/07/2016

View Document

13/07/1613 July 2016 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