Background WavePink WaveYellow Wave

FITII HOLDINGS LTD (10355894)

FITII HOLDINGS LTD (10355894) is a dissolved UK company. incorporated on 1 September 2016. with registered office in Horsham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FITII HOLDINGS LTD has been registered for 9 years. Current directors include BOSTOCK, Nicholas Richard Swinford, CARR, Philip John, CURRIE, Adam Ian.

Company Number
10355894
Status
dissolved
Type
ltd
Incorporated
1 September 2016
Age
9 years
Address
Springfield House, Horsham, RH12 2RG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOSTOCK, Nicholas Richard Swinford, CARR, Philip John, CURRIE, Adam Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITII HOLDINGS LTD

FITII HOLDINGS LTD is an dissolved company incorporated on 1 September 2016 with the registered office located in Horsham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FITII HOLDINGS LTD was registered 9 years ago.(SIC: 82990)

Status

dissolved

Active since 9 years ago

Company No

10355894

LTD Company

Age

9 Years

Incorporated 1 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 14 August 2020 (5 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 September 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

Springfield House Springfield Road Horsham, RH12 2RG,

Previous Addresses

Kreston Reeves Llp Third Floor South One Jubilee Street Brighton BN1 1GE
From: 22 September 2017To: 17 December 2018
17 Leighfields Avenue Leigh-on-Sea SS9 5NN England
From: 1 September 2016To: 22 September 2017
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Aug 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BOSTOCK, Nicholas Richard Swinford

Active
Springfield Road, HorshamRH12 2RG
Born February 1983
Director
Appointed 01 Sept 2016

CARR, Philip John

Active
Springfield Road, HorshamRH12 2RG
Born August 1988
Director
Appointed 01 Sept 2016

CURRIE, Adam Ian

Active
Springfield Road, HorshamRH12 2RG
Born April 1991
Director
Appointed 01 Sept 2016

Persons with significant control

3

Mr Philip John Carr

Active
Springfield Road, HorshamRH12 2RG
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 01 Sept 2016

Mr Nicholas Richard Swinford Bostock

Active
Springfield Road, HorshamRH12 2RG
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 01 Sept 2016
Parklands Business Park, Forest Road, WaterloovillePO7 6XP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

17

Gazette Dissolved Voluntary
16 March 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 December 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 December 2020
DS01DS01
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 October 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Incorporation Company
1 September 2016
NEWINCIncorporation