- Company Overview for F1GP HOSPITALITY LTD (07285224)
- Filing history for F1GP HOSPITALITY LTD (07285224)
- People for F1GP HOSPITALITY LTD (07285224)
- Insolvency for F1GP HOSPITALITY LTD (07285224)
- More for F1GP HOSPITALITY LTD (07285224)
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
|
|
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
|
|
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
|
|
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 |