- Company Overview for FURZE STREET LIMITED (08636980)
- Filing history for FURZE STREET LIMITED (08636980)
- People for FURZE STREET LIMITED (08636980)
- Charges for FURZE STREET LIMITED (08636980)
- More for FURZE STREET LIMITED (08636980)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2017 | DS01 | Application to strike the company off the register | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 16 January 2017 | |
08 Feb 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 16 January 2017 | |
13 Oct 2016 | AD01 | Registered office address changed from 19 South Audley Street London W1K 2NU to 11 Bingham Place London W1U 5AY on 13 October 2016 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
05 Mar 2014 | MEM/ARTS | Memorandum and Articles of Association | |
05 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2014 | MR01 | Registration of charge 086369800001 | |
01 Mar 2014 | MR01 | Registration of charge 086369800002 | |
14 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
13 Feb 2014 | AR01 | Annual return made up to 12 February 2014 with full list of shareholders | |
13 Feb 2014 | TM01 | Termination of appointment of Maria Silva as a director | |
13 Feb 2014 | AP01 | Appointment of Ms Wenqiong Peng as a director | |
12 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 12 February 2014
|
|
12 Feb 2014 | CERTNM |
Company name changed prodigal solutions LIMITED\certificate issued on 12/02/14
|
|
12 Feb 2014 | AP01 | Appointment of Mr Jamie Josef Feldman as a director | |
12 Feb 2014 | AP01 | Appointment of Mr David Edward Conway as a director | |
12 Feb 2014 | AP01 | Appointment of Mr Adrian Martin Tracey as a director | |
12 Feb 2014 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 12 February 2014 |