Advanced company searchLink opens in new window

FIGURE DIGITAL LIMITED

Company number 08634041

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)
21 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
25 Feb 2016 600 Appointment of a voluntary liquidator
25 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-16
25 Feb 2016 4.20 Statement of affairs with form 4.19
18 Feb 2016 AD01 Registered office address changed from 14 Bowden Street London SE11 4DS to Pearl Assurance House 319 Ballards Lane London N12 8LY on 18 February 2016
28 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
29 Jun 2015 AA01 Previous accounting period shortened from 31 August 2015 to 30 April 2015
22 May 2015 AA Micro company accounts made up to 31 August 2014
15 May 2015 CH01 Director's details changed for Mr Joseph Harry Kletz on 15 November 2014
26 Jan 2015 TM01 Termination of appointment of Drive Worldwide Limited as a director on 2 August 2014
20 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2014 AP02 Appointment of Drive Worldwide Limited as a director on 1 June 2014
29 Sep 2014 AD01 Registered office address changed from 596 Kingsland Road 596 Kingslands Dalston London E8 4AH United Kingdom to 14 Bowden Street London SE11 4DS on 29 September 2014
01 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted