Advanced company searchLink opens in new window

FT8 PLC

Company number 02359322

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)
10 Oct 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
10 Oct 2000 123 Nc inc already adjusted 30/06/00
04 Oct 2000 288b Director resigned
17 Nov 1999 AA Full accounts made up to 30 June 1999
16 Nov 1999 363s Return made up to 08/10/99; bulk list available separately
28 Sep 1999 287 Registered office changed on 28/09/99 from: inigo house, 29,bedford street, covent garden, london. WC2E 9ED
19 Jan 1999 88(2)R Ad 23/12/98--------- £ si 5350000@.01=53500 £ ic 691390/744890
19 Jan 1999 88(2)R Ad 15/12/98--------- £ si 1500000@.01=15000 £ ic 676390/691390
29 Dec 1998 288b Director resigned
30 Nov 1998 AA Full accounts made up to 30 June 1998
23 Nov 1998 288a New director appointed
06 Nov 1998 363s Return made up to 24/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Aug 1998 88(2)R Ad 23/07/98--------- £ si 500000@.01=5000 £ ic 672600/677600
18 May 1998 288b Director resigned
28 Apr 1998 88(2)R Ad 22/04/98--------- £ si 500000@.01=5000 £ ic 667600/672600
28 Dec 1997 CERTNM Company name changed arabian gold PLC\certificate issued on 29/12/97
13 Nov 1997 AA Full accounts made up to 30 June 1997
03 Nov 1997 363s Return made up to 30/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
11 Sep 1997 88(2)R Ad 09/09/97--------- £ si 500000@.01=5000 £ ic 662600/667600
09 Sep 1997 288a New director appointed
03 Aug 1997 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
30 Jun 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
30 Jun 1997 123 £ nc 1000000/2000000 19/06/97
17 Jun 1997 88(2)R Ad 04/06/97--------- £ si 5050000@.01=50500 £ ic 612100/662600
12 Jun 1997 88(2)R Ad 20/05/97--------- £ si 18000000@.01=180000 £ ic 432100/612100