Advanced company searchLink opens in new window

FAMILY ACTIVITY CENTRE LIMITED

Company number 10528041

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)
01 May 2024 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2024 CS01 Confirmation statement made on 14 December 2023 with no updates
16 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
22 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
20 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
02 Aug 2021 AD01 Registered office address changed from West Suite, Second Floor, Main House Turkey Mill, Turkey Court Ashford Road Maidstone Kent ME14 5PP England to West Suite, 1 Tolherst Court Turkey Mill, Ashford Road Maidstone Kent ME14 5SF on 2 August 2021
23 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
22 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
22 Dec 2020 PSC01 Notification of Nia Sherneece Gichie as a person with significant control on 22 December 2020
22 Dec 2020 PSC07 Cessation of Stephen Lloyd Barnabis as a person with significant control on 22 December 2020
22 Dec 2020 AP01 Appointment of Miss Nia Sherneece Gichie as a director on 22 December 2020
22 Dec 2020 TM01 Termination of appointment of Stephen Lloyd Barnabis as a director on 22 December 2020
08 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2020 AD01 Registered office address changed from Innovation Centre C/O Ultimate Accountancy Ltd Maidstone Road Chatham ME5 9FD England to West Suite, Second Floor, Main House Turkey Mill, Turkey Court Ashford Road Maidstone Kent ME14 5PP on 7 April 2020
07 Apr 2020 CS01 Confirmation statement made on 14 December 2019 with no updates
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
11 Sep 2018 AA Micro company accounts made up to 31 December 2017