- Company Overview for F&G@DEPTW LTD (08840756)
- Filing history for F&G@DEPTW LTD (08840756)
- People for F&G@DEPTW LTD (08840756)
- Insolvency for F&G@DEPTW LTD (08840756)
- More for F&G@DEPTW LTD (08840756)
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) |
---|---|---|---|
22 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2019 | |
26 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2018 | |
02 Mar 2017 | AD01 | Registered office address changed from 1 Blueprint Apartment 16 Balham Grove London SW12 8AU to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2 March 2017 | |
28 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
28 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
|
|
12 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2015 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
10 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-10
|