-
F2S HOLDINGS LIMITED - Leonard Curtis Business Solutions Group 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB, United Kingdom
Company Information
- Company registration number
- 09571196
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Leonard Curtis Business Solutions Group 5th Floor, Grove House
- 248a Marylebone Road
- London
- NW1 6BB
- England Leonard Curtis Business Solutions Group 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB, England UK
Management
- Managing Directors
- CRONIN-JONES, Susan
- GRAY, Ian Archie
- HAYNES, Darren
- HAYWARD, David James
- REDSTONE, Andrew Brian
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-05-01
- Dissolved on
- 2021-10-08
- SIC/NACE
- 46320
Ownership
- Beneficial Owners
- Mr Darren Haynes
- Mr Darren Haynes
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-06-29
- Last Date: 2019-06-30
- Annual Return
- Due Date: 2021-05-15
- Last Date: 2020-05-01
-
F2S HOLDINGS LIMITED Company Description
- F2S HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 09571196. Its current trading status is "closed". It was registered 2015-05-01. It has declared SIC or NACE codes as "46320". It has 5 directors It can be contacted at Leonard Curtis Business Solutions Group 5Th Floor, Grove House .
Get F2S HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: F2S Holdings Limited - Leonard Curtis Business Solutions Group 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB, United Kingdom
Did you know? kompany provides original and official company documents for F2S HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-declaration-of-solvency (2020-08-25) - LIQ01
-
accounts-with-accounts-type-total-exemption-full (2020-05-04) - AA
-
confirmation-statement-with-no-updates (2020-05-06) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-24) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2020-08-25) - 600
-
resolution (2020-08-25) - RESOLUTIONS
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-extended (2019-09-05) - AA01
-
confirmation-statement-with-no-updates (2019-05-01) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-28) - AA
-
confirmation-statement-with-updates (2018-05-04) - CS01
-
accounts-with-accounts-type-group (2018-01-12) - AA
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-01-23) - SH01
-
change-account-reference-date-company-previous-shortened (2017-09-27) - AA01
-
capital-allotment-shares (2017-09-01) - SH01
-
appoint-person-director-company-with-name-date (2017-01-23) - AP01
-
confirmation-statement-with-updates (2017-05-03) - CS01
-
termination-director-company-with-name-termination-date (2017-03-16) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-11-25) - AA
-
change-account-reference-date-company-previous-shortened (2016-10-31) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-19) - AR01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-08-11) - SH01
-
appoint-person-director-company-with-name-date (2015-07-28) - AP01
-
resolution (2015-07-28) - RESOLUTIONS
-
incorporation-company (2015-05-01) - NEWINC
-
change-person-director-company-with-change-date (2015-07-13) - CH01