- Company Overview for F212 UK LIMITED (08978892)
- Filing history for F212 UK LIMITED (08978892)
- People for F212 UK LIMITED (08978892)
- Insolvency for F212 UK LIMITED (08978892)
- More for F212 UK LIMITED (08978892)
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) |
---|---|---|---|
28 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Sep 2017 | AD01 | Registered office address changed from 31 Great Sutton Street Third Floor London EC1V 0NA England to 30 Finsbury Square London EC2P 2YU on 21 September 2017 | |
16 Sep 2017 | LIQ01 | Declaration of solvency | |
16 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2017 | TM01 | Termination of appointment of Robert Dennen as a director on 31 July 2017 | |
23 May 2017 | AP01 | Appointment of Mr Anthony John Deans as a director on 15 May 2017 | |
23 May 2017 | AP01 | Appointment of Mrs Christine Mary Hodgson as a director on 15 May 2017 | |
23 May 2017 | TM01 | Termination of appointment of Rory Zibara as a director on 15 May 2017 | |
23 May 2017 | TM01 | Termination of appointment of Marcus Boston Oliver as a director on 15 May 2017 | |
21 Apr 2017 | AP03 | Appointment of Ms Julie Mangan as a secretary on 21 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
12 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
26 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
26 May 2016 | CH01 | Director's details changed for Mr Rory Zibara on 6 January 2016 | |
07 Jan 2016 | AP01 | Appointment of Mr Rory Zibara as a director on 6 January 2016 | |
23 Dec 2015 | ANNOTATION |
Rectified TM01 was removed from the public register on 15/02/16 as it was invalid or ineffective.
|
|
21 Dec 2015 | AP01 |
Appointment of Mr Marcus Boston Oliver as a director
|
|
21 Dec 2015 | AP01 |
Appointment of Mr Marcus Boston Oliver as a director on 18 December 2015
|
|
21 Dec 2015 | AP01 | Appointment of Mr Marcus Boston Oliver as a director on 18 December 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Rony Zibara as a director on 18 December 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from 27/31 Clerkenwell Close G18 London EC1R 0AT to 31 Great Sutton Street Third Floor London EC1V 0NA on 12 October 2015 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 May 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|