- Company Overview for FTTC LIMITED (06362149)
- Filing history for FTTC LIMITED (06362149)
- People for FTTC LIMITED (06362149)
- More for FTTC LIMITED (06362149)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2019 | DS01 | Application to strike the company off the register | |
03 Apr 2019 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 3 April 2019 | |
15 Mar 2019 | PSC05 | Change of details for Rutland Telecom Limited as a person with significant control on 15 March 2019 | |
15 Mar 2019 | AP01 | Appointment of Mr Ian Michael Wade as a director on 13 March 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from Windrush Court Abingdon Oxon OX14 1SY to Building One Wyndyke Furlong Abingdon Oxfordshire OX14 1UQ on 15 March 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of David Alastair Smyth as a director on 14 February 2019 | |
20 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
26 Jun 2018 | TM01 | Termination of appointment of Matthew William Edward Hare as a director on 21 June 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr David Alastair Smyth as a director on 21 June 2018 | |
13 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
24 Mar 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Simon Charles Bullock as a director on 30 September 2016 | |
12 Oct 2016 | AP01 | Appointment of Fiona Helen Cayley as a director on 30 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
08 Mar 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
19 Jan 2016 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 18 January 2016 | |
09 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
28 Aug 2015 | AUD | Auditor's resignation | |
22 Jun 2015 | AD01 | Registered office address changed from Hitching Court Blacklands Way Abingdon Oxfordshire OX14 1RG to Windrush Court Abingdon Oxon OX14 1SY on 22 June 2015 | |
17 Mar 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
11 Mar 2015 | CH01 | Director's details changed for Mr Simon Charles Bullock on 1 March 2015 | |
06 Jan 2015 | AD03 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |