FAAFO LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Micro company accounts made up to 2023-06-30 |
15/01/2415 January 2024 | Micro company accounts made up to 2021-06-30 |
15/01/2415 January 2024 | Micro company accounts made up to 2022-06-30 |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
11/01/2411 January 2024 | Confirmation statement made on 2023-06-16 with updates |
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 |
19/12/2319 December 2023 | Director's details changed for Mr Sumit Jain on 2023-11-20 |
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 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
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 |
04/10/224 October 2022 | Confirmation statement made on 2022-06-16 with updates |
29/09/2129 September 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Current accounting period shortened from 2020-07-31 to 2020-06-30 |
29/06/2129 June 2021 | Previous accounting period extended from 2020-06-30 to 2020-07-31 |
03/07/203 July 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/05/1911 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SUMIT JAIN / 01/05/2019 |
14/04/1914 April 2019 | REGISTERED OFFICE CHANGED ON 14/04/2019 FROM 67 HAZELHURST ROAD KINGSHEATH WEST MIDLANDS B14 6AE |
14/04/1914 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMIT JAIN |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
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 |
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 |
31/05/1831 May 2018 | APPOINTMENT TERMINATED, DIRECTOR BHARAT MODHVADIA |
31/05/1831 May 2018 | APPOINTMENT TERMINATED, DIRECTOR YOGESH HALAI |
01/05/181 May 2018 | APPOINTMENT TERMINATED, DIRECTOR JAYESHKUMAR MODHVADIA |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/12/167 December 2016 | DIRECTOR APPOINTED BHARAT MODHVADIA |
07/12/167 December 2016 | DIRECTOR APPOINTED SUMIT JAIN |
05/12/165 December 2016 | CHANGE PERSON AS DIRECTOR |
02/12/162 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAIN SUMIT / 02/07/2016 |
25/07/1625 July 2016 | APPOINTMENT TERMINATED, DIRECTOR JAIN SUMIT |
25/07/1625 July 2016 | DIRECTOR APPOINTED YOGESH HALAI |
30/06/1630 June 2016 | 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