- Company Overview for FLOREAT CAPITAL MARKETS LIMITED (08608916)
- Filing history for FLOREAT CAPITAL MARKETS LIMITED (08608916)
- People for FLOREAT CAPITAL MARKETS LIMITED (08608916)
- Insolvency for FLOREAT CAPITAL MARKETS LIMITED (08608916)
- More for FLOREAT CAPITAL MARKETS LIMITED (08608916)
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 Nov 2024 | WU07 | Progress report in a winding up by the court | |
30 Oct 2024 | AD01 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 6a Nesbitts Alley Barnet EN5 5XG on 30 October 2024 | |
13 Nov 2023 | WU07 | Progress report in a winding up by the court | |
26 Sep 2022 | AD01 | Registered office address changed from 33 Grosvenor Street London W1K 4QU England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 26 September 2022 | |
26 Sep 2022 | WU04 | Appointment of a liquidator | |
27 Jul 2022 | COCOMP | Order of court to wind up | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
04 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
10 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
08 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
08 Aug 2016 | AD01 | Registered office address changed from , 4th Floor, 13 Hanover Square, London, W1S 1HN to 33 Grosvenor Street London W1K 4QU on 8 August 2016 | |
14 Mar 2016 | CH01 | Director's details changed for Mr Mutaz Otaibi on 14 March 2016 | |
13 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
13 Aug 2015 | CH01 | Director's details changed for Oumar Diallo on 15 July 2015 | |
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Nov 2014 | AP01 | Appointment of Mr Mutaz Otaibi as a director on 1 September 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Hussam Shafiq Al Otaibi as a director on 1 September 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
14 Aug 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
15 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-15
|