Advanced company searchLink opens in new window

F & Y LTD

Company number 10378457

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 AD01 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 22 the Nursery Sutton Courtenay Abingdon OX14 4UA on 13 July 2021
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2021 DS01 Application to strike the company off the register
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
27 Apr 2020 TM01 Termination of appointment of John Roddison as a director on 23 April 2020
20 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
04 Mar 2020 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020
09 Jul 2019 AP01 Appointment of Mr Ayodele Oluwalana as a director on 9 July 2019
25 Jun 2019 AA Micro company accounts made up to 30 September 2018
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
08 Apr 2019 TM02 Termination of appointment of Ayodele Oluwalana as a secretary on 5 April 2019
08 Apr 2019 PSC07 Cessation of Ayodele Oluwalana as a person with significant control on 5 April 2019
08 Apr 2019 TM01 Termination of appointment of Ayodel Oluwalana as a director on 5 April 2019
08 Apr 2019 PSC04 Change of details for Mr Michael Wasiu Babatunde Akanbi Adegoke as a person with significant control on 5 April 2019
18 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
15 Jun 2018 AA Micro company accounts made up to 30 September 2017
20 Oct 2017 CH01 Director's details changed for Mr Ayodele Oluwalana on 20 October 2017
20 Oct 2017 CH01 Director's details changed for Mr Michael Wasiu Babatunde Akanbi Adegoke on 20 October 2017
20 Oct 2017 PSC04 Change of details for Mr Michael Wasiu Babatunde Akanbi Adegoke as a person with significant control on 20 October 2017
20 Oct 2017 PSC04 Change of details for Mr Ayodele Oluwalana as a person with significant control on 20 October 2017
19 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
17 May 2017 AD01 Registered office address changed from 116 Trinity Gardens London E16 4QB United Kingdom to 51 Clarkegrove Road Sheffield S10 2NH on 17 May 2017
17 May 2017 AP01 Appointment of Mr John Roddison as a director on 15 May 2017
16 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-16
  • GBP 2