Advanced company searchLink opens in new window

FFK LOGISTICS LIMITED

Company number 06128524

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)
20 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2012 DS01 Application to strike the company off the register
20 Apr 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
Statement of capital on 2012-04-20
  • GBP 1,000
29 Nov 2011 AA Full accounts made up to 28 February 2011
19 Oct 2011 AD01 Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 19 October 2011
20 Jul 2011 TM01 Termination of appointment of Bakhtiyar Sadiqli as a director
19 Jul 2011 AP01 Appointment of Mr Bakhtiyar Sadiqli as a director
18 Jul 2011 TM02 Termination of appointment of Andrew Greenfield as a secretary
18 Jul 2011 AP04 Appointment of C&P Company Secretaries Limited as a secretary
06 Jul 2011 AD01 Registered office address changed from 2 New Square Lincoln's Inn London WC2A 3RZ on 6 July 2011
12 May 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
23 Nov 2010 AA Full accounts made up to 28 February 2010
22 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
13 Oct 2009 AAMD Amended total exemption full accounts made up to 28 February 2009
13 Oct 2009 AAMD Amended total exemption full accounts made up to 29 February 2008
13 May 2009 288b Appointment Terminated Director bryan tarttelin
13 May 2009 288a Director appointed andrew greenfield
13 May 2009 AA Total exemption full accounts made up to 28 February 2009
20 Mar 2009 363a Return made up to 26/02/09; no change of members
15 Oct 2008 AA Total exemption full accounts made up to 29 February 2008
05 Apr 2008 363a Return made up to 26/02/08; full list of members
17 Mar 2008 288c Director's Change of Particulars / bryan tarttelin / 01/12/2007 / HouseName/Number was: , now: 3; Street was: 62 craddock avenue, now: moat court; Post Code was: KT21 1PG, now: KT21 2BL
26 Feb 2007 NEWINC Incorporation