This company is commonly known as F&a Consortium Ltd. The company was founded 7 years ago and was given the registration number 10204183. The firm's registered office is in RAINHAM. You can find them at Unit 2, Celtic Farm Road, Rainham, . This company's SIC code is 68310 - Real estate agencies.
Name | : | F&A CONSORTIUM LTD |
---|---|---|
Company Number | : | 10204183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 2016 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, Celtic Farm Road, Rainham, England, RM13 9GP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Sherwood Court, Platt Bridge, Wigan, England, WN2 5AG | Director | 13 December 2018 | Active |
Unit 2, Celtic Farm Road, Rainham, England, RM13 9GP | Director | 27 May 2016 | Active |
13, Chilworth Place, Barking, England, IG11 0FL | Director | 01 March 2017 | Active |
2-2a, Celtic Farm Road, Rainham, England, RM13 9GP | Director | 01 February 2018 | Active |
Unit 2, Celtic Farm Road, Rainham, England, RM13 9GP | Director | 27 May 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-03-23 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-23 | Address | Change registered office address company with date old address new address. | Download |
2022-03-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-23 | Resolution | Resolution. | Download |
2022-02-17 | Officers | Change person director company with change date. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Address | Change registered office address company with date old address new address. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Gazette | Gazette filings brought up to date. | Download |
2021-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-10 | Address | Change registered office address company with date old address new address. | Download |
2021-08-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2020-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-02-26 | Gazette | Gazette filings brought up to date. | Download |
2020-02-25 | Gazette | Gazette notice compulsory. | Download |
2020-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.