This company is commonly known as Fh7 Ltd. The company was founded 6 years ago and was given the registration number 11307845. The firm's registered office is in ALTON. You can find them at 31 Chaffinch Road, Four Marks, Alton, Hampshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | FH7 LTD |
---|---|---|
Company Number | : | 11307845 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2018 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Chaffinch Road, Four Marks, Alton, Hampshire, GU34 5FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Town Halll, Burnley Road, Padiham, Burnley, England, BB12 8BS | Director | 13 April 2018 | Active |
31, Chaffinch Road, Four Marks, Alton, GU34 5FG | Director | 13 April 2018 | Active |
Mrs Rehana Fazal | ||
Notified on | : | 13 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | International House, 12 Constance Street, London, United Kingdom, E16 2DQ |
Nature of control | : |
|
Mr Haleem Fazal | ||
Notified on | : | 13 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | International House, 12 Constance Street, London, United Kingdom, E16 2DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-06-12 | Officers | Change person director company. | Download |
2022-09-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-17 | Officers | Change person director company with change date. | Download |
2021-08-10 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-08-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-10 | Resolution | Resolution. | Download |
2021-08-04 | Officers | Change person director company with change date. | Download |
2021-07-13 | Capital | Capital allotment shares. | Download |
2021-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-19 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Address | Change registered office address company with date old address new address. | Download |
2018-04-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.