- Company Overview for FIGORAS LTD (06239132)
- Filing history for FIGORAS LTD (06239132)
- People for FIGORAS LTD (06239132)
- More for FIGORAS LTD (06239132)
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 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2021 | DS01 | Application to strike the company off the register | |
14 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
21 Dec 2017 | PSC04 | Change of details for Ausra Browne as a person with significant control on 1 December 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England to 51 Oakworth Road London W10 6DF on 21 December 2017 | |
08 Dec 2017 | AD01 | Registered office address changed from 111a Sumatra Road London NW6 1PL England to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 8 December 2017 | |
08 Dec 2017 | CH01 | Director's details changed for Ausra Browne on 30 November 2017 | |
08 Dec 2017 | CH03 | Secretary's details changed for Mr John Browne on 30 November 2017 | |
23 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Sep 2016 | CH01 | Director's details changed for Ausra Browne on 1 September 2016 | |
08 Sep 2016 | CH03 | Secretary's details changed for Mr John Browne on 1 September 2016 | |
08 Sep 2016 | CH01 | Director's details changed for Ausra Browne on 1 September 2016 | |
08 Sep 2016 | AD01 | Registered office address changed from 47 Verity Close London W11 4HE to 111a Sumatra Road London NW6 1PL on 8 September 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |