Advanced company searchLink opens in new window

F1GP HOSPITALITY LTD

Company number 07285224

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)
08 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
29 Apr 2016 4.68 Liquidators' statement of receipts and payments to 24 March 2016
21 Apr 2015 4.68 Liquidators' statement of receipts and payments to 24 March 2015
19 Jun 2014 DS02 Withdraw the company strike off application
04 Apr 2014 AD01 Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH England on 4 April 2014
03 Apr 2014 4.20 Statement of affairs with form 4.19
03 Apr 2014 600 Appointment of a voluntary liquidator
03 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Feb 2014 AD01 Registered office address changed from Unit1a Abbey Trading Estate Bell Green Lane London SE26 5TW on 27 February 2014
25 Feb 2014 DS02 Withdraw the company strike off application
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2014 DS01 Application to strike the company off the register
03 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
31 Dec 2013 AD01 Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR on 31 December 2013
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
31 Oct 2013 CERTNM Company name changed F1GPT LIMITED\certificate issued on 31/10/13
  • RES15 ‐ Change company name resolution on 2013-10-31
  • NM01 ‐ Change of name by resolution
30 Oct 2013 TM01 Termination of appointment of Katy Saphir as a director
11 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
11 Jul 2013 CH01 Director's details changed for Mr Robert Saphir on 15 June 2013
11 Jul 2013 CH01 Director's details changed for Miss Katy Saphir on 15 June 2013
27 Feb 2013 AP01 Appointment of Mr Robert Saphir as a director
29 Nov 2012 AD01 Registered office address changed from 50 Broadway London SW1H 0RG England on 29 November 2012
06 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012