FQN PROPERTIES LIMITED

105 Kingsway, Luton, LU1 1TS, Bedfordshire, United Kingdom
StatusDISSOLVED
Company No.07892915
CategoryPrivate Limited Company
Incorporated28 Dec 2011
Age12 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 years, 7 months, 18 days

SUMMARY

FQN PROPERTIES LIMITED is an dissolved private limited company with number 07892915. It was incorporated 12 years, 6 months, 7 days ago, on 28 December 2011 and it was dissolved 2 years, 7 months, 18 days ago, on 16 November 2021. The company address is 105 Kingsway, Luton, LU1 1TS, Bedfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 16 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Qeiser Faisal Nazir

Notification date: 2020-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Atc Nominees (Uk) Limited

Cessation date: 2020-09-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Atc Corporate Secretaries Limited

Termination date: 2020-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-14

Old address: 65 Compton Street London EC1V 0BN United Kingdom

New address: 105 Kingsway Luton Bedfordshire LU1 1TS

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Paul Morrison

Termination date: 2020-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Qeiser Faisal Nazir

Appointment date: 2020-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruairi Laughlin-Mccann

Termination date: 2020-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Paul Morrison

Appointment date: 2020-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-31

Psc name: Atc Nominees (Uk) Limited

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-15

Officer name: Mr Ruairi Laughlin-Mccann

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-05-05

Officer name: Atc Corporate Secretaries Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-05-05

Officer name: Atc Corporate Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-23

Old address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH

New address: 65 Compton Street London EC1V 0BN

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-02-07

Officer name: Atc Corporate Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-02

Officer name: Mr Ruairi Laughlin-Mccann

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danny Carter

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ruairi Laughlin-Mccann

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2014

Action Date: 21 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-21

Officer name: Mr Michael John Conroy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Danny Lee David Carter

Documents

View document PDF

Termination director company with name

Date: 29 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Conroy

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2013

Action Date: 03 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-03

Old address: 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 23 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2012

Action Date: 22 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-22

Officer name: Mr Michael John Conroy

Documents

View document PDF

Incorporation company

Date: 28 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROSAS LIMITED

53 FULLERTON PLACE,SOUTHAMPTON,SO17 2AS

Number:08145759
Status:ACTIVE
Category:Private Limited Company

DERBY GASKETS LIMITED

UNITS 2,3 & 4 RACECOURSE,MANSFIELD ROAD,DE21 4SX

Number:01914526
Status:ACTIVE
Category:Private Limited Company

INVESTOR RELATIONS LIMITED

BRIDEWELL GATE,LONDON,EC4V 6AW

Number:04658694
Status:ACTIVE
Category:Private Limited Company

MURBEK ENGINEERING LIMITED

UNIT 5,FOLEY STREET,S4 7YW

Number:04449692
Status:ACTIVE
Category:Private Limited Company

NOMAD CONTROLS LTD

62 HIGH STREET,MERTHYR TYDFIL,CF47 8DE

Number:11640449
Status:ACTIVE
Category:Private Limited Company

PAYNE CLOSE RESIDENTS LIMITED

LITTLE COMPTON,CROWBOROUGH,TN6 1RB

Number:07351970
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source