- Company Overview for F.T.S. (GREAT BRITAIN) LIMITED (00491704)
- Filing history for F.T.S. (GREAT BRITAIN) LIMITED (00491704)
- People for F.T.S. (GREAT BRITAIN) LIMITED (00491704)
- Charges for F.T.S. (GREAT BRITAIN) LIMITED (00491704)
- Insolvency for F.T.S. (GREAT BRITAIN) LIMITED (00491704)
- More for F.T.S. (GREAT BRITAIN) LIMITED (00491704)
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) |
---|---|---|---|
05 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 August 2024 | |
16 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 August 2023 | |
12 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 August 2022 | |
28 Jul 2022 | AD01 | Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 28 July 2022 | |
29 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2022 | LIQ10 | Removal of liquidator by court order | |
14 Dec 2021 | AD01 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 | |
11 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 August 2021 | |
07 Aug 2021 | LIQ06 | Resignation of a liquidator | |
07 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 August 2020 | |
29 Nov 2019 | MR04 | Satisfaction of charge 12 in full | |
29 Nov 2019 | MR04 | Satisfaction of charge 004917040013 in full | |
10 Sep 2019 | AD01 | Registered office address changed from 88 Crawford Street London W1H 2EJ to 15 Canada Square London E14 5GL on 10 September 2019 | |
05 Sep 2019 | LIQ01 | Declaration of solvency | |
05 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
26 Feb 2019 | SH20 | Statement by Directors | |
26 Feb 2019 | SH19 |
Statement of capital on 26 February 2019
|
|
26 Feb 2019 | CAP-SS | Solvency Statement dated 20/02/19 | |
26 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2019 | TM01 | Termination of appointment of Barry John Payne as a director on 30 September 2018 | |
28 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended |