Fst Land Solutions Limited

DataGardener
dissolved

Fst Land Solutions Limited

07504406Private Limited With Share Capital

Recovery House, Hainault Business Park, Ilford, IG63TU
Incorporated

25/01/2011

Company Age

15 years

Directors

2

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Fst Land Solutions Limited (07504406) is a private limited with share capital incorporated on 25/01/2011 (15 years old) and registered in ilford, IG63TU. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 25/01/2011
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

35
Gazette Dissolved Liquidation
Category:Gazette
Date:07-02-2018
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:07-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-06-2017
Resolution
Category:Resolution
Date:21-04-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:02-04-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-04-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:14-05-2013
Change Of Name Notice
Category:Change Of Name
Date:14-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2012
Termination Director Company With Name
Category:Officers
Date:26-08-2011
Capital Allotment Shares
Category:Capital
Date:12-05-2011
Capital Allotment Shares
Category:Capital
Date:06-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-01-2011
Termination Director Company With Name
Category:Officers
Date:25-01-2011
Incorporation Company
Category:Incorporation
Date:25-01-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/10/2016
Filing Date29/10/2015
Latest Accounts31/01/2015

Trading Addresses

Unit 1-2, Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG63TURegistered

Contact

Recovery House, Hainault Business Park, Ilford, IG63TU