Advanced company searchLink opens in new window

FORMOLOGY LTD

Company number 07392136

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)
06 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-12-07
  • GBP 6.15384
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2014 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 6.15384
23 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2013 AA Total exemption full accounts made up to 30 September 2012
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2013 AR01 Annual return made up to 30 September 2012 with full list of shareholders
26 Mar 2013 AD01 Registered office address changed from C/O Pinner Darlington Hsbc Bank Chambers Listley Street Bridgnorth Shropshire WV16 4AW United Kingdom on 26 March 2013
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2012 SH01 Statement of capital following an allotment of shares on 16 July 2012
  • GBP 6.15384
31 Jul 2012 AP01 Appointment of Mr Mike Lord as a director
30 Jul 2012 TM01 Termination of appointment of Edward Black as a director
27 Jul 2012 SH01 Statement of capital following an allotment of shares on 12 July 2012
  • GBP 4
26 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jul 2012 SH02 Sub-division of shares on 12 July 2012
26 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 12/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
04 Oct 2011 AD01 Registered office address changed from C/O Formology Limited Pinner Darlington Hsbc Chambers Bank Listley Street Bridgnorth Shropshire WV16 4AW England on 4 October 2011
11 Nov 2010 AD01 Registered office address changed from Remlane Lodge Bridgnorth Road Stourton Stourbridge West Midlands DY7 5BH United Kingdom on 11 November 2010
05 Oct 2010 AP01 Appointment of Mr Edward Black as a director