Advanced company searchLink opens in new window

FOLLOWING LIMITED

Company number 07322982

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2018 SOAS(A) Voluntary strike-off action has been suspended
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2018 DS01 Application to strike the company off the register
14 Sep 2017 AA Micro company accounts made up to 31 July 2017
31 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
31 Aug 2016 CH01 Director's details changed for Jonathan Michael Lefley on 31 August 2016
31 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
07 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Dec 2015 AD01 Registered office address changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 7 December 2015
10 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
07 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
27 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
27 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
20 Jun 2013 CERTNM Company name changed clicktag LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
30 Apr 2013 AD01 Registered office address changed from 2Nd Floor Tuition House, 27-37 St. Georges Road Wimbledon London SW19 4EU United Kingdom on 30 April 2013
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
23 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
23 Aug 2012 TM01 Termination of appointment of Andrew Reid as a director
22 Aug 2012 TM01 Termination of appointment of Andrew Reid as a director
10 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
30 Aug 2011 CH01 Director's details changed for Andrew John Reid on 30 August 2011
30 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders