UKBizDB.co.uk

F2 PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F2 Partners Limited. The company was founded 9 years ago and was given the registration number 09125159. The firm's registered office is in BECKENHAM. You can find them at 28 Bucknall Way, , Beckenham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:F2 PARTNERS LIMITED
Company Number:09125159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 July 2014
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:28 Bucknall Way, Beckenham, BR3 3XN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Bucknall Way, Beckenham, England, BR3 3XN

Director10 July 2014Active

People with Significant Control

Mr Jeremie Andre Robert Napoleon Feuillette
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:French
Country of residence:England
Address:28, Bucknall Way, Beckenham, England, BR3 3XN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-10-02Dissolution

Dissolution application strike off company.

Download
2020-08-19Dissolution

Dissolution withdrawal application strike off company.

Download
2020-07-30Miscellaneous

Legacy.

Download
2020-06-23Gazette

Gazette notice voluntary.

Download
2020-06-12Dissolution

Dissolution application strike off company.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Accounts

Change account reference date company previous shortened.

Download
2020-02-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-09Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Persons with significant control

Change to a person with significant control.

Download
2018-08-21Officers

Change person director company with change date.

Download
2018-08-21Persons with significant control

Change to a person with significant control.

Download
2018-08-21Address

Change registered office address company with date old address new address.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption full.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Address

Change registered office address company with date old address new address.

Download
2016-07-15Address

Change registered office address company with date old address new address.

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.