Advanced company searchLink opens in new window

FORMULA LIMITED

Company number 05294357

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)
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
  • GBP 100
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