- Company Overview for FORMULA DIGITAL VENTURES LIMITED (07494550)
- Filing history for FORMULA DIGITAL VENTURES LIMITED (07494550)
- People for FORMULA DIGITAL VENTURES LIMITED (07494550)
- More for FORMULA DIGITAL VENTURES LIMITED (07494550)
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
|
|
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
|
|
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
|
|
21 Jan 2014 | TM01 | Termination of appointment of Paul Fisher as a director |