- Company Overview for FORMSQUARE UK LIMITED (07316509)
- Filing history for FORMSQUARE UK LIMITED (07316509)
- People for FORMSQUARE UK LIMITED (07316509)
- More for FORMSQUARE UK LIMITED (07316509)
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) |
---|---|---|---|
13 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Aug 2012 | TM01 | Termination of appointment of Gerald Mcnally as a director | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2011 | AR01 |
Annual return made up to 15 July 2011 with full list of shareholders
Statement of capital on 2011-10-18
|
|
18 Feb 2011 | AD01 | Registered office address changed from 2a Luke Street London EC2A 4NT United Kingdom on 18 February 2011 | |
18 Feb 2011 | AD01 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 18 February 2011 | |
25 Sep 2010 | AP01 | Appointment of Kieran Patrick O'brien as a director | |
25 Sep 2010 | AP03 | Appointment of Gerald James Mcnally as a secretary | |
25 Sep 2010 | AP01 | Appointment of Gerald James Mcnally as a director | |
22 Sep 2010 | AP01 | Appointment of Ms Andrea Reynolds as a director | |
11 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 15 July 2010
|
|
27 Jul 2010 | TM01 | Termination of appointment of Philippa Muwanga as a director | |
27 Jul 2010 | TM01 | Termination of appointment of Cornhill Directors Limited as a director | |
27 Jul 2010 | TM02 | Termination of appointment of Cornhill Services Limited as a secretary | |
15 Jul 2010 | NEWINC |
Incorporation
|