- Company Overview for FRIENDFINDER UNITED KINGDOM LTD (05135811)
- Filing history for FRIENDFINDER UNITED KINGDOM LTD (05135811)
- People for FRIENDFINDER UNITED KINGDOM LTD (05135811)
- Charges for FRIENDFINDER UNITED KINGDOM LTD (05135811)
- More for FRIENDFINDER UNITED KINGDOM LTD (05135811)
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) |
---|---|---|---|
08 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2014 | DS01 | Application to strike the company off the register | |
13 Dec 2013 | AP01 | Appointment of Ezra Shashoua as a director | |
12 Dec 2013 | TM01 | Termination of appointment of Paul Asher as a director | |
24 May 2013 | AR01 |
Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-05-24
|
|
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Nov 2012 | CH04 | Secretary's details changed for Mazars Company Secretaries Limited on 8 November 2012 | |
08 Nov 2012 | AD01 | Registered office address changed from Tower S Bridge House St. Katharines Way London E1W 1DD England on 8 November 2012 | |
08 Nov 2012 | AP04 | Appointment of Mazars Company Secretaries Limited as a secretary | |
08 Nov 2012 | AD01 | Registered office address changed from 6 Millfield Templetown Consett County Durham DH8 7NZ United Kingdom on 8 November 2012 | |
08 Nov 2012 | TM02 | Termination of appointment of Meadow Secretaries Ltd as a secretary | |
08 Nov 2012 | TM01 | Termination of appointment of Joanne Parker as a director | |
31 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Nov 2011 | AD01 | Registered office address changed from 2 Welford Road Consett County Durham DH8 8AG United Kingdom on 28 November 2011 | |
04 Nov 2011 | AD03 | Register(s) moved to registered inspection location | |
04 Nov 2011 | AD02 | Register inspection address has been changed | |
31 Oct 2011 | TM02 | Termination of appointment of Bournewood Limited as a secretary | |
31 Oct 2011 | AP04 | Appointment of Meadow Secretaries Ltd as a secretary | |
26 May 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
24 Mar 2011 | AD01 | Registered office address changed from 9 Unity Terrace Tantobie Stanley Durham DH9 9TD on 24 March 2011 | |
30 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 30 September 2010
|
|
26 May 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders |