- Company Overview for FORMATIONSHOLDINGS LIMITED (09086555)
- Filing history for FORMATIONSHOLDINGS LIMITED (09086555)
- People for FORMATIONSHOLDINGS LIMITED (09086555)
- Charges for FORMATIONSHOLDINGS LIMITED (09086555)
- More for FORMATIONSHOLDINGS LIMITED (09086555)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2017 | DS01 | Application to strike the company off the register | |
26 Sep 2017 | PSC05 | Change of details for Legalzoom Uk Holdings Ltd as a person with significant control on 31 August 2017 | |
07 Aug 2017 | PSC02 | Notification of Legalzoom Uk Holdings Ltd as a person with significant control on 30 June 2017 | |
07 Aug 2017 | PSC07 | Cessation of Legalzoom Legal Services, Ltd as a person with significant control on 30 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
04 Jul 2017 | PSC07 | Cessation of Piers Chead as a person with significant control on 9 September 2016 | |
04 Jul 2017 | PSC02 | Notification of Legalzoom Legal Services, Ltd as a person with significant control on 9 September 2016 | |
03 Jul 2017 | PSC07 | Cessation of Eamon O'dwyer as a person with significant control on 9 September 2016 | |
03 Jul 2017 | PSC07 | Cessation of John Davis as a person with significant control on 9 September 2016 | |
03 Jul 2017 | PSC01 | Notification of Eamon O'dwyer as a person with significant control on 26 May 2016 | |
03 Jul 2017 | PSC01 | Notification of Piers Chead as a person with significant control on 26 May 2016 | |
03 Jul 2017 | PSC01 | Notification of John Davis as a person with significant control on 26 May 2016 | |
03 Jul 2017 | PSC07 | Cessation of Bcsg Nominees Ltd as a person with significant control on 26 May 2016 | |
03 Jul 2017 | PSC02 | Notification of Bcsg Nominees Ltd as a person with significant control on 6 April 2016 | |
05 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Oct 2016 | TM01 | Termination of appointment of John Davis as a director on 14 October 2016 | |
27 Oct 2016 | TM01 | Termination of appointment of Eamon O'dwyer as a director on 14 October 2016 | |
25 Oct 2016 | AP01 | Appointment of Mr Frank Monestere as a director on 14 October 2016 | |
25 Oct 2016 | AP01 | Appointment of Mr Sham Telang as a director on 14 October 2016 | |
25 Oct 2016 | AP01 | Appointment of Mr James Peters as a director on 14 October 2016 | |
24 Oct 2016 | AP01 | Appointment of Mr Peter Oey as a director on 14 October 2016 | |
24 Oct 2016 | AP01 | Appointment of Mr Craig John Holt as a director on 14 October 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|