- Company Overview for FOOTPRINT 51 LIMITED (07861368)
- Filing history for FOOTPRINT 51 LIMITED (07861368)
- People for FOOTPRINT 51 LIMITED (07861368)
- More for FOOTPRINT 51 LIMITED (07861368)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2019 | CH04 | Secretary's details changed for Auria@Wimpole Street Ltd on 26 April 2019 | |
26 Apr 2019 | CH04 | Secretary's details changed for Auria@Wimpole Street Ltd on 26 April 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 4 Wimpole Street London Greater London W1G 9SH on 14 February 2019 | |
14 Feb 2019 | AD01 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 14 February 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
07 Feb 2018 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2018 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
18 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
23 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
19 Dec 2012 | TM02 | Termination of appointment of Wimpole Street Enterprises Limited as a secretary | |
19 Dec 2012 | AP04 | Appointment of Auria@Wimpole Street Ltd as a secretary | |
25 Nov 2011 | NEWINC |
Incorporation
|