FTNS (UK) LIMITED

Company Documents

DateDescription
29/06/2429 June 2024 Final Gazette dissolved following liquidation

View Document

29/06/2429 June 2024 Final Gazette dissolved following liquidation

View Document

29/03/2429 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/09/2330 September 2023 Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2023-09-30

View Document

13/09/2313 September 2023 Liquidators' statement of receipts and payments to 2023-08-30

View Document

10/05/2210 May 2022 Current accounting period extended from 2022-04-30 to 2022-06-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

27/03/2227 March 2022 Micro company accounts made up to 2021-04-30

View Document

30/12/2130 December 2021 Compulsory strike-off action has been discontinued

View Document

30/12/2130 December 2021 Compulsory strike-off action has been discontinued

View Document

29/12/2129 December 2021 Micro company accounts made up to 2020-04-30

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-04-15 with no updates

View Document

26/07/2126 July 2021 Registered office address changed from 181-183 Henshaw Street Oldham OL1 2BP to 51 Lord Street Manchester M3 1HE on 2021-07-26

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

02/07/202 July 2020 DISS40 (DISS40(SOAD))

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR AHMAD YOUSEFZADA

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD FAHIM YOUSEF ZADA / 29/07/2019

View Document

10/07/1910 July 2019 DISS40 (DISS40(SOAD))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

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

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/07/184 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

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

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

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

View Accounts

29/01/1729 January 2017 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

15/04/1615 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 830A GREENGATES LODGE HARROGATE RD GREENGATES BRADFORD WEST YORKSHIRE BD10 0RA ENGLAND

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR AHMAD TAMIM YOUSEFZADA

View Document

15/04/1415 April 2014 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