FIRE ACADEMY FOR KNOWLEDGE AND TRAINING LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
29/04/2529 April 2025 | Application to strike the company off the register |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | Previous accounting period shortened from 2025-02-28 to 2024-10-31 |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-02-29 |
17/07/2417 July 2024 | Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN England to Lower Ground Floor Whittington House 64 High Street Fareham PO16 7BG on 2024-07-17 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-03 with updates |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-03 with updates |
21/02/2321 February 2023 | Change of details for Mr Timothy John Gates as a person with significant control on 2022-10-25 |
21/02/2321 February 2023 | Notification of Jess Ann Gates as a person with significant control on 2022-10-25 |
26/10/2226 October 2022 | Director's details changed for Mrs Jess Ann Gates on 2022-10-26 |
26/10/2226 October 2022 | Appointment of Mrs Jess Ann Gates as a director on 2022-10-26 |
25/10/2225 October 2022 | Statement of capital following an allotment of shares on 2022-10-25 |
25/10/2225 October 2022 | Statement of capital following an allotment of shares on 2022-10-25 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
16/03/2116 March 2021 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN GATES / 04/02/2019 |
15/03/2115 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN GATES / 11/03/2021 |
15/03/2115 March 2021 | REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 27 SERPENTINE ROAD FAREHAM PO16 7ED UNITED KINGDOM |
15/03/2115 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21 |
08/03/218 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
04/02/194 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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