FAULS MODULAR BUILDINGS LTD

289b Lordship Lane, London, SE22 8JH
StatusDISSOLVED
Company No.08565196
CategoryPrivate Limited Company
Incorporated11 Jun 2013
Age11 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 3 months, 23 days

SUMMARY

FAULS MODULAR BUILDINGS LTD is an dissolved private limited company with number 08565196. It was incorporated 11 years, 1 month, 3 days ago, on 11 June 2013 and it was dissolved 2 years, 3 months, 23 days ago, on 22 March 2022. The company address is 289b Lordship Lane, London, SE22 8JH.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2019

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Joseph Faul

Notification date: 2018-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-25

Old address: Gable House 239 Regents Park Road Finchley London N3 3LF

New address: 289B Lordship Lane London SE22 8JH

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 18 Nov 2014

Action Date: 11 Jun 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-06-11

Form type: AR01

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2014

Action Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colm Faul

Appointment date: 2013-06-11

Documents

View document PDF

Gazette notice compulsary

Date: 07 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2013

Action Date: 11 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-11

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spw Directors Limited

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nita Chhatralia

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Joseph Faul

Documents

View document PDF

Incorporation company

Date: 11 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR LINK SUPPLIES LIMITED

NEO PARK,BIRMINGHAM,B11 2DF

Number:04225066
Status:ACTIVE
Category:Private Limited Company

CLERISY COMPUTING LIMITED

219 MERSEA ROAD,COLCHESTER,CO2 8PN

Number:06852682
Status:ACTIVE
Category:Private Limited Company

DIAHAVIKAM (DHK) LTD

62 PRENDERGAST COURT COTTAGE,HAVERFORDWEST,SA61 2PP

Number:09199211
Status:ACTIVE
Category:Private Limited Company

DUHART ASSOCIATES LTD

3 ARROW COURT,LONDON,SW5 9QT

Number:06668798
Status:ACTIVE
Category:Private Limited Company

KILLER APPS LIMITED

9 MANSFIELD STREET,LONDON,W1G 9NY

Number:05672844
Status:ACTIVE
Category:Private Limited Company

OMNIS SOLUTIONS LIMITED

STERLING HOUSE,CARLISLE,CA1 2SA

Number:06274512
Status:ACTIVE
Category:Private Limited Company

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