Advanced company searchLink opens in new window

FIGUREPLANET LIMITED

Company number 06278392

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)
05 May 2010 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2010 4.68 Liquidators' statement of receipts and payments to 22 January 2010
05 Feb 2010 4.72 Return of final meeting in a creditors' voluntary winding up
05 Feb 2010 4.68 Liquidators' statement of receipts and payments to 26 November 2009
02 Dec 2008 4.20 Statement of affairs with form 4.19
02 Dec 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-27
02 Dec 2008 600 Appointment of a voluntary liquidator
17 Nov 2008 287 Registered office changed on 17/11/2008 from 2ND floor 50 gresham street london EC2V 7AY england
19 Sep 2008 288b Appointment Terminated Director line al - khayer
19 Sep 2008 288b Appointment Terminated Director siwar al assad
19 Sep 2008 288a Director appointed mr cedric ratanga
19 Sep 2008 288a Director appointed mr siwar al assad
12 Sep 2008 287 Registered office changed on 12/09/2008 from 4 more london riverside london SE1 2AU
12 Sep 2008 288a Secretary appointed whale rock secretaries LIMITED
11 Sep 2008 288b Appointment Terminated Secretary siwar al-assad
11 Jul 2008 363a Return made up to 13/06/08; full list of members
08 Jul 2008 225 Accounting reference date shortened from 30/06/2008 to 30/04/2008
17 Oct 2007 288b Secretary resigned
17 Oct 2007 288b Director resigned
10 Oct 2007 288c Secretary's particulars changed
04 Oct 2007 288b Secretary resigned
04 Oct 2007 288a New secretary appointed
04 Sep 2007 288a New secretary appointed
04 Sep 2007 288a New director appointed
12 Jul 2007 CERTNM Company name changed lawgra (no. 1324) LIMITED\certificate issued on 12/07/07