FLOOID HOLDINGS (INTERNATIONAL) LIMITED
Company number 07962309
- Company Overview for FLOOID HOLDINGS (INTERNATIONAL) LIMITED (07962309)
- Filing history for FLOOID HOLDINGS (INTERNATIONAL) LIMITED (07962309)
- People for FLOOID HOLDINGS (INTERNATIONAL) LIMITED (07962309)
- Charges for FLOOID HOLDINGS (INTERNATIONAL) LIMITED (07962309)
- More for FLOOID HOLDINGS (INTERNATIONAL) LIMITED (07962309)
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 Nov 2017 | AP01 | Appointment of Garry Craig Mclauchlan as a director on 10 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr David William Burke as a director on 10 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Anthony Houldsworth as a director on 10 November 2017 | |
21 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2017 | MR01 | Registration of charge 079623090001, created on 10 November 2017 | |
09 Nov 2017 | AP01 | Appointment of Mr Christopher Paul Gilbey-Smith as a director on 27 October 2017 | |
07 Apr 2017 | AA | Full accounts made up to 30 September 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
08 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2016 | SH10 | Particulars of variation of rights attached to shares | |
20 Jun 2016 | SH08 | Change of share class name or designation | |
20 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
13 Apr 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Oct 2014 | AUD | Auditor's resignation | |
19 May 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
14 Feb 2014 | CERTNM |
Company name changed castlegate 678 LIMITED\certificate issued on 14/02/14
|
|
14 Feb 2014 | CONNOT | Change of name notice | |
09 Aug 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
09 Aug 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 | |
14 May 2013 | SH19 |
Statement of capital on 14 May 2013
|
|
14 May 2013 | SH20 | Statement by directors |