Advanced company searchLink opens in new window

FF TRADING LIMITED

Company number 07482798

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-04
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
  • GBP 2
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