- Company Overview for FM MODEL AGENCY LTD (04972138)
- Filing history for FM MODEL AGENCY LTD (04972138)
- People for FM MODEL AGENCY LTD (04972138)
- Charges for FM MODEL AGENCY LTD (04972138)
- Insolvency for FM MODEL AGENCY LTD (04972138)
- More for FM MODEL AGENCY LTD (04972138)
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 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jul 2024 | AD01 | Registered office address changed from The Pinnacle Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 24 July 2024 | |
05 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2024 | |
08 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2023 | |
10 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2022 | |
18 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2021 | |
10 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2020 | |
15 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2019 | |
09 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2018 | |
13 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 5 January 2017 | |
15 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
15 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2015 | AD01 | Registered office address changed from Unit 1 60 Great Eastern Street London EC2A 3QR England to The Pinnacle Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 14 December 2015 | |
08 Oct 2015 | MR04 | Satisfaction of charge 049721380003 in full | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Aug 2015 | AD01 | Registered office address changed from 11-29 Fashion Street London E1 6PX to Unit 1 60 Great Eastern Street London EC2A 3QR on 28 August 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Laurence Peter Kuhrt as a director on 1 July 2015 | |
08 Jul 2015 | TM02 | Termination of appointment of Frederika Laughton as a secretary on 1 July 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Frederika Elizabeth Mary Laughton as a director on 1 July 2015 | |
08 Jul 2015 | AP01 | Appointment of Marc Dochez as a director on 1 July 2015 | |
12 Jun 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
02 Apr 2015 | MR01 | Registration of charge 049721380003, created on 20 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |