- Company Overview for FF TRADING LIMITED (07482798)
- Filing history for FF TRADING LIMITED (07482798)
- People for FF TRADING LIMITED (07482798)
- Charges for FF TRADING LIMITED (07482798)
- Insolvency for FF TRADING LIMITED (07482798)
- More for FF TRADING LIMITED (07482798)
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) |
---|---|---|---|
16 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 June 2016 | |
04 Aug 2016 | AD01 | Registered office address changed from Chantrey Vellacott Dfk Llp 20 Brunswick Place Southampton SO15 2AQ to Cvr Global Llp 5 Propspect House Meridian Cross Ocean Way Southampton Hampshire SO14 3TJ on 4 August 2016 | |
18 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 June 2015 | |
17 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 June 2014 | |
13 Jun 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
13 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
28 May 2013 | AD01 | Registered office address changed from 19 Portland Place London W1B 1PX on 28 May 2013 | |
25 Jan 2013 | AR01 |
Annual return made up to 5 January 2013 with full list of shareholders
Statement of capital on 2013-01-25
|
|
11 Jan 2013 | AD01 | Registered office address changed from C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 11 January 2013 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
31 Oct 2012 | AD01 | Registered office address changed from 49 Pall Mall Deposit 124-128 Barlby Road London W10 6BL United Kingdom on 31 October 2012 | |
01 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Jul 2012 | AD01 | Registered office address changed from Unit 31 Baseline Business Studios Whitchurch Road London W11 4AT United Kingdom on 11 July 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
16 Dec 2011 | TM01 | Termination of appointment of Jorge Menna as a director | |
14 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jan 2011 | NEWINC | Incorporation |