Advanced company searchLink opens in new window

F1 MANUFACTURING HOLDINGS LTD

Company number 07024818

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
31 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
09 May 2018 AA Micro company accounts made up to 30 September 2017
24 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
03 Feb 2017 AA Micro company accounts made up to 30 September 2016
24 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
15 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
03 Nov 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10
20 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
16 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10
16 Oct 2014 AD01 Registered office address changed from 256 Field End Road Eastcote Ruislip Middlesex HA4 9UW England to 7a Galley Lane Barnet Hertfordshire EN5 4AR on 16 October 2014
18 Aug 2014 AA Accounts for a dormant company made up to 30 September 2013
24 Jun 2014 CERTNM Company name changed starkstrom clinical solutions LIMITED\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
24 Jun 2014 CONNOT Change of name notice
17 Jun 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-02
23 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10
19 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
26 Sep 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
23 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
11 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
11 Oct 2011 AP01 Appointment of Mr Siavash Tabibi as a director
11 Oct 2011 TM01 Termination of appointment of Christopher Moor as a director