- Company Overview for FOLLOWING LIMITED (07322982)
- Filing history for FOLLOWING LIMITED (07322982)
- People for FOLLOWING LIMITED (07322982)
- More for FOLLOWING LIMITED (07322982)
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
|
|
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
|
|
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
|
|
20 Jun 2013 | CERTNM |
Company name changed clicktag LIMITED\certificate issued on 20/06/13
|
|
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 |