Advanced company searchLink opens in new window

FORMULA DIGITAL VENTURES LIMITED

Company number 07494550

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2018 DS01 Application to strike the company off the register
10 Aug 2018 TM01 Termination of appointment of Robert John Murphy as a director on 31 July 2017
24 Jul 2018 AP01 Appointment of Mr Simon John Davies as a director on 31 July 2017
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
08 Nov 2017 AD01 Registered office address changed from Gensurco House, 46a 1st Floor Rosebery Avenue London EC1R 4RP England to 15-19 Baker's Row London EC1R 3DG on 8 November 2017
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Jun 2017 AD01 Registered office address changed from C/O First Floor 44-45 Great Marlborough Street London W1F 7JL England to Gensurco House, 46a 1st Floor Rosebery Avenue London EC1R 4RP on 7 June 2017
31 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
02 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 268.815
12 Feb 2016 AD01 Registered office address changed from 44 -45 Great Marlborough Street London W1F 7JL to C/O First Floor 44-45 Great Marlborough Street London W1F 7JL on 12 February 2016
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Apr 2015 MISC Section 519
17 Apr 2015 MISC Section 519
04 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 268.815
04 Feb 2015 CH01 Director's details changed for Mr Robert John Murphy on 4 February 2015
04 Feb 2015 AP03 Appointment of Mrs Louise Bernadette Bale as a secretary on 4 February 2015
03 Feb 2015 AD01 Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 44 -45 Great Marlborough Street London W1F 7JL on 3 February 2015
14 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2015 AA Full accounts made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 17 January 2014
Statement of capital on 2014-02-19
  • GBP 268.815
21 Jan 2014 TM01 Termination of appointment of Paul Fisher as a director