- Company Overview for FTN MONITOR LTD. (05841340)
- Filing history for FTN MONITOR LTD. (05841340)
- People for FTN MONITOR LTD. (05841340)
- Charges for FTN MONITOR LTD. (05841340)
- More for FTN MONITOR LTD. (05841340)
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) |
---|---|---|---|
17 Nov 2017 | AD01 | Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to 1 Charterhouse Mews London EC1M 6BB on 17 November 2017 | |
18 Oct 2017 | AP01 | Appointment of Tca Asset Management (Uk) Ltd as a director on 26 September 2017 | |
18 Oct 2017 | AP01 | Appointment of Mr Shaun Michel Mattingley as a director on 26 September 2017 | |
18 Oct 2017 | AP01 | Appointment of Mr Waheed Hussain as a director on 26 September 2017 | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jul 2017 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
13 Jun 2017 | CH01 | Director's details changed for Alexander Ginzburg on 1 April 2016 | |
13 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2017 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Aug 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-08-23
|
|
19 Aug 2016 | CH01 | Director's details changed for Alexander Ginzburg on 22 April 2016 | |
13 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
04 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
19 Nov 2013 | AD01 | Registered office address changed from Tower 45 25 Old Broad Street London EC2N 1HQ on 19 November 2013 | |
09 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders |