- Company Overview for FORMULA LIMITED (05294357)
- Filing history for FORMULA LIMITED (05294357)
- People for FORMULA LIMITED (05294357)
- More for FORMULA LIMITED (05294357)
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) |
---|---|---|---|
31 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2023 | DS01 | Application to strike the company off the register | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
12 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
17 Feb 2021 | AD01 | Registered office address changed from 22-34 High Street Cheam Sutton Surrey SM3 8RL to 313 Bluewater House Smugglers Way London SW18 1ED on 17 February 2021 | |
05 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
18 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
23 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
13 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
08 Jun 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 June 2015 | |
05 May 2015 | AP01 | Appointment of Mr Graham Laurence Tiffin as a director on 26 March 2015 | |
20 Jan 2015 | AP03 | Appointment of Mr Leslie John Sharpe as a secretary on 19 January 2015 | |
20 Jan 2015 | AD01 | Registered office address changed from 4 the Pavillions 31-33 Brighton Road, South Croydon Surrey CR2 6EB to 22-34 High Street Cheam Sutton Surrey SM3 8RL on 20 January 2015 | |
20 Jan 2015 | AP01 | Appointment of Mr Leslie John Sharpe as a director on 19 January 2015 |