Advanced company searchLink opens in new window

FOREIGN LANGUAGE HOLDINGS LIMITED

Company number 07575717

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)
13 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2014 DS01 Application to strike the company off the register
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
Statement of capital on 2013-03-18
  • GBP 100
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Dec 2012 AD01 Registered office address changed from Friars Mill Friars Terrace Stafford ST17 4AU England on 4 December 2012
01 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
14 Oct 2011 AD01 Registered office address changed from 29 Wimpole Street London W1G 8GP United Kingdom on 14 October 2011
16 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
06 May 2011 AP01 Appointment of Ms Ann Kathryn Elphick as a director
26 Apr 2011 AP04 Appointment of Wimpole House Company Services (London) Limited as a secretary
25 Mar 2011 TM01 Termination of appointment of Laurence Adams as a director
23 Mar 2011 NEWINC Incorporation