- Company Overview for FOTO 8 LIMITED (04347348)
- Filing history for FOTO 8 LIMITED (04347348)
- People for FOTO 8 LIMITED (04347348)
- More for FOTO 8 LIMITED (04347348)
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 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2016 | DS01 | Application to strike the company off the register | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
|
|
17 Dec 2014 | AA01 | Previous accounting period extended from 30 April 2014 to 31 October 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 Feb 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
22 Oct 2012 | AD01 | Registered office address changed from 1-5 Honduras Street London EC1Y 0TH on 22 October 2012 | |
22 Oct 2012 | TM01 | Termination of appointment of Lauren Heinz as a director | |
13 Feb 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Apr 2011 | TM01 | Termination of appointment of Steven Macleod as a director | |
10 Feb 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
01 Feb 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
11 Nov 2010 | AP01 | Appointment of Ms Lauren Elizabeth Heinz as a director | |
22 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 Jan 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Steven Macleod on 2 October 2009 | |
15 Jan 2010 | CH01 | Director's details changed for Jonathan David Levy on 2 October 2009 | |
02 Apr 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
09 Mar 2009 | 88(3) | Particulars of contract relating to shares |