Download leads from Nexok and grow your business. Find out more

Fa Ii Limited

Documents

Total Documents135
Total Pages771

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off
28 August 2018First Gazette notice for voluntary strike-off
21 August 2018Application to strike the company off the register
25 May 2018Confirmation statement made on 14 May 2018 with updates
1 February 2018Cessation of Fa Iii Limited as a person with significant control on 31 January 2018
1 February 2018Notification of Red Funnel Limited as a person with significant control on 31 January 2018
1 February 2018Satisfaction of charge 069060570004 in full
9 January 2018Termination of appointment of Charles John Gore Hazelwood as a director on 9 January 2018
9 January 2018Termination of appointment of Michael Francis Campbell as a director on 9 January 2018
9 January 2018Appointment of Mr Paul Richard Winter as a director on 9 January 2018
9 January 2018Termination of appointment of Edward Arthur Wilson as a director on 9 January 2018
30 October 2017Appointment of Mr Kevin Alan George as a director on 27 October 2017
30 October 2017Appointment of Mr Kevin Alan George as a director on 27 October 2017
21 September 2017Full accounts made up to 31 December 2016
21 September 2017Full accounts made up to 31 December 2016
10 August 2017Satisfaction of charge 069060570003 in full
10 August 2017Satisfaction of charge 069060570003 in full
27 July 2017Registration of charge 069060570004, created on 20 July 2017
27 July 2017Registration of charge 069060570004, created on 20 July 2017
12 July 2017Termination of appointment of Maria Georgina Dellacha as a director on 7 July 2017
12 July 2017Termination of appointment of Stephen Keith James Nelson as a director on 7 July 2017
12 July 2017Termination of appointment of Maria Georgina Dellacha as a director on 7 July 2017
12 July 2017Appointment of Mr Michael Francis Campbell as a director on 7 July 2017
12 July 2017Appointment of Mr Edward Arthur Wilson as a director on 7 July 2017
12 July 2017Appointment of Mr Michael Francis Campbell as a director on 7 July 2017
12 July 2017Appointment of Mr Charles John Gore Hazelwood as a director on 7 July 2017
12 July 2017Appointment of Mr Charles John Gore Hazelwood as a director on 7 July 2017
12 July 2017Termination of appointment of Stephen Keith James Nelson as a director on 7 July 2017
12 July 2017Appointment of Mr Edward Arthur Wilson as a director on 7 July 2017
30 June 2017Satisfaction of charge 1 in full
30 June 2017Satisfaction of charge 1 in full
25 May 2017Confirmation statement made on 14 May 2017 with updates
25 May 2017Confirmation statement made on 14 May 2017 with updates
1 November 2016Appointment of Ms Maria Georgina Dellacha as a director on 20 October 2016
1 November 2016Appointment of Ms Maria Georgina Dellacha as a director on 20 October 2016
17 September 2016Full accounts made up to 31 December 2015
17 September 2016Full accounts made up to 31 December 2015
31 August 2016Statement of company's objects
31 August 2016Statement of company's objects
17 August 2016Termination of appointment of Bernd Schumacher as a director on 17 August 2016
17 August 2016Termination of appointment of Bernd Schumacher as a director on 17 August 2016
25 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 July 2016Satisfaction of charge 2 in full
20 July 2016Satisfaction of charge 2 in full
12 July 2016Registration of charge 069060570003, created on 8 July 2016
12 July 2016Registration of charge 069060570003, created on 8 July 2016
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
6 July 2015Full accounts made up to 31 December 2014
6 July 2015Full accounts made up to 31 December 2014
29 June 2015Appointment of Mr Bernd Schumacher as a director on 26 June 2015
29 June 2015Termination of appointment of Max David Charles Helmore as a director on 26 June 2015
29 June 2015Termination of appointment of Max David Charles Helmore as a director on 26 June 2015
29 June 2015Appointment of Mr Bernd Schumacher as a director on 26 June 2015
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
6 August 2014Full accounts made up to 31 December 2013
6 August 2014Full accounts made up to 31 December 2013
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
26 February 2014Termination of appointment of Kenton Bradbury as a director
26 February 2014Termination of appointment of Kenton Bradbury as a director
19 July 2013Appointment of Mr Stephen Keith James Nelson as a director
19 July 2013Appointment of Mr Stephen Keith James Nelson as a director
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
7 March 2013Full accounts made up to 31 December 2012
7 March 2013Full accounts made up to 31 December 2012
4 February 2013Termination of appointment of James Cooper as a director
4 February 2013Appointment of Mr Max David Charles Helmore as a director
4 February 2013Appointment of Mr Max David Charles Helmore as a director
4 February 2013Termination of appointment of James Cooper as a director
14 June 2012Full accounts made up to 31 December 2011
14 June 2012Full accounts made up to 31 December 2011
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
18 November 2011Annual return made up to 14 May 2011 with a full list of shareholders
18 November 2011Annual return made up to 14 May 2011 with a full list of shareholders
25 March 2011Full accounts made up to 31 December 2010
25 March 2011Full accounts made up to 31 December 2010
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders
12 March 2010Full accounts made up to 31 December 2009
12 March 2010Full accounts made up to 31 December 2009
5 March 2010Company name changed falcon acquisitions ii LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-03-04
5 March 2010Change of name notice
5 March 2010Company name changed falcon acquisitions ii LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-03-04
5 March 2010Change of name notice
29 December 2009Appointment of Mr Kenton Edward Bradbury as a director
29 December 2009Appointment of Mr Kenton Edward Bradbury as a director
27 November 2009Termination of appointment of Edward Clarke as a director
27 November 2009Termination of appointment of Edward Clarke as a director
19 November 2009Termination of appointment of Richard Scott as a secretary
19 November 2009Termination of appointment of Richard Scott as a director
19 November 2009Termination of appointment of Richard Scott as a secretary
19 November 2009Termination of appointment of Richard Scott as a director
7 October 2009Director's details changed for Edward Hilton Clarke on 7 October 2009
7 October 2009Director's details changed for James Nigel Shelley Cooper on 7 October 2009
7 October 2009Director's details changed for Mr Richard Antony Cargill Scott on 7 October 2009
7 October 2009Secretary's details changed for Mr Richard Antony Cargill Scott on 7 October 2009
7 October 2009Director's details changed for Mr Richard Antony Cargill Scott on 7 October 2009
7 October 2009Director's details changed for Edward Hilton Clarke on 7 October 2009
7 October 2009Director's details changed for James Nigel Shelley Cooper on 7 October 2009
7 October 2009Director's details changed for Edward Hilton Clarke on 7 October 2009
7 October 2009Director's details changed for James Nigel Shelley Cooper on 7 October 2009
7 October 2009Secretary's details changed for Mr Richard Antony Cargill Scott on 7 October 2009
7 October 2009Secretary's details changed for Mr Richard Antony Cargill Scott on 7 October 2009
7 October 2009Director's details changed for Mr Richard Antony Cargill Scott on 7 October 2009
26 August 2009Director and secretary appointed richard antony cargill scott
26 August 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009
26 August 2009Appointment terminated director serjeants' inn nominees LIMITED
26 August 2009Director appointed james nigel shelley cooper
26 August 2009Appointment terminated director michael seymour
26 August 2009Appointment terminated secretary sisec LIMITED
26 August 2009Director and secretary appointed richard antony cargill scott
26 August 2009Director appointed james nigel shelley cooper
26 August 2009Registered office changed on 26/08/2009 from 21 holborn viaduct london EC1A 2DY united kingdom
26 August 2009Appointment terminated director loviting LIMITED
26 August 2009Director appointed edward hilton clarke
26 August 2009Accounting reference date shortened from 31/05/2010 to 31/12/2009
26 August 2009Appointment terminated director michael seymour
26 August 2009Registered office changed on 26/08/2009 from 21 holborn viaduct london EC1A 2DY united kingdom
26 August 2009Appointment terminated director loviting LIMITED
26 August 2009Appointment terminated director serjeants' inn nominees LIMITED
26 August 2009Director appointed edward hilton clarke
26 August 2009Appointment terminated secretary sisec LIMITED
24 August 2009Particulars of a mortgage or charge / charge no: 2
24 August 2009Particulars of a mortgage or charge / charge no: 2
20 August 2009Particulars of a charge subject to which a property has been acquired / charge no: 1
20 August 2009Particulars of a charge subject to which a property has been acquired / charge no: 1
7 August 2009Company name changed 3647TH single member shelf trading company LIMITED\certificate issued on 07/08/09
7 August 2009Company name changed 3647TH single member shelf trading company LIMITED\certificate issued on 07/08/09
14 May 2009Incorporation
14 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing