- Company Overview for FORMFAYRE LIMITED (06074750)
- Filing history for FORMFAYRE LIMITED (06074750)
- People for FORMFAYRE LIMITED (06074750)
- Insolvency for FORMFAYRE LIMITED (06074750)
- More for FORMFAYRE LIMITED (06074750)
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) |
---|---|---|---|
15 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Jan 2014 | AD01 | Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU United Kingdom on 15 January 2014 | |
14 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
14 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
14 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2013 | AD01 | Registered office address changed from St Peters Studio 50 North Eyot Gardens London W6 9NL on 26 November 2013 | |
05 Mar 2013 | AP03 | Appointment of Lynne James as a secretary on 5 March 2013 | |
21 Feb 2013 | AR01 |
Annual return made up to 30 January 2013 with full list of shareholders
Statement of capital on 2013-02-21
|
|
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
22 Oct 2012 | TM02 | Termination of appointment of Nash Harvey Secretarial Services Limited as a secretary on 1 June 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
15 Aug 2011 | AP01 | Appointment of Ms Maria Perry as a director | |
15 Aug 2011 | TM01 | Termination of appointment of Michael Harrison as a director | |
18 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
23 Mar 2010 | CH04 | Secretary's details changed for Nash Harvey Secretarial Services Limited on 31 January 2010 | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
26 Mar 2009 | 363a | Return made up to 30/01/09; full list of members | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
18 Feb 2008 | 363a | Return made up to 30/01/08; full list of members | |
03 Oct 2007 | 288a | New director appointed | |
26 Sep 2007 | 287 | Registered office changed on 26/09/07 from: 5 parrs head mews george lane rochester kent ME1 1NP |