62020 - Information technology consultancy activities
Company staff
People with significant control
Fahim K.
23 April 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Fk Technology Solutions Ltd was officially closed on 2021-09-21.
Fk Technology Solutions was a private limited company that could have been found at 51 York Road, York Road, London, W3 6TS, ENGLAND. The company (officially started on 2018-04-23) was run by 1 director.
Director Fahim K. who was appointed on 23 April 2018.
The company was categorised as "information technology consultancy activities" (62020).
The last confirmation statement was filed on 2020-04-22 and last time the annual accounts were filed was on 30 April 2019.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
| gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 22nd April 2020
filed on: 11th, June 2020
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 30th April 2019
filed on: 23rd, January 2020
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates 22nd April 2019
filed on: 2nd, September 2019
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: 29th August 2019. New Address: 51 York Road York Road London W3 6TS. Previous address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England
filed on: 29th, August 2019
| address
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 6th, August 2019
| gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 9th, July 2019
| gazette
Free Download
(1 page)
PSC04
Change to a person with significant control 4th May 2018
filed on: 4th, May 2018
| persons with significant control
Free Download
(2 pages)
CH01
On 4th May 2018 director's details were changed
filed on: 4th, May 2018
| officers
Free Download
(2 pages)
AD01
Address change date: 4th May 2018. New Address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP. Previous address: 51 York Road London London W3 6TS England
filed on: 4th, May 2018
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 23rd, April 2018
| incorporation