FD2 LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
26/02/2526 February 2025 | Appointment of Mr Kashif Farooq as a director on 2024-04-19 |
26/02/2526 February 2025 | Registered office address changed from 60261 Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to Parkfield House Moss Lane Hale Altrincham WA15 8FH on 2025-02-26 |
02/05/242 May 2024 | Termination of appointment of Faran Muhammad as a director on 2024-04-19 |
02/05/242 May 2024 | Cessation of Faran Muhammad as a person with significant control on 2024-04-05 |
05/04/245 April 2024 | Certificate of change of name |
02/02/242 February 2024 | Amended accounts for a dormant company made up to 2023-03-31 |
29/12/2329 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
01/04/231 April 2023 | Confirmation statement made on 2023-03-31 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
15/12/2215 December 2022 | Previous accounting period extended from 2022-03-30 to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/11/216 November 2021 | Registered office address changed from Faran Ltd 48-52 Penny Lane Liverpool L18 1DG England to 60261 Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2021-11-06 |
18/06/2118 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
09/06/219 June 2021 | DISS40 (DISS40(SOAD)) |
08/06/218 June 2021 | CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
01/06/211 June 2021 | FIRST GAZETTE |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
02/04/202 April 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
18/03/2018 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
24/12/1924 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
23/12/1923 December 2019 | PREVEXT FROM 30/03/2019 TO 31/03/2019 |
20/12/1920 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
25/02/1925 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARAN MUHAMMAD |
25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FARAN MUHAMMAD / 01/05/2018 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/04/187 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
25/01/1825 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/11/173 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/11/2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/07/1611 July 2016 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16 |
06/06/166 June 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
30/04/1630 April 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/04/147 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
05/04/145 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR FARAN MUHAMMAD / 01/04/2014 |
05/04/145 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
28/11/1228 November 2012 | REGISTERED OFFICE CHANGED ON 28/11/2012 FROM C/O FARAN MUHAMMAD APPLEGARTH SUNNYDALE ORPINGTON KENT BR6 8LY UNITED KINGDOM |
04/05/124 May 2012 | COMPANY NAME CHANGED FARAN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 04/05/12 |
08/03/128 March 2012 | 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