- Company Overview for FWT COALITION LIMITED (09223650)
- Filing history for FWT COALITION LIMITED (09223650)
- People for FWT COALITION LIMITED (09223650)
- Charges for FWT COALITION LIMITED (09223650)
- More for FWT COALITION LIMITED (09223650)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2021 | DS01 | Application to strike the company off the register | |
20 Oct 2020 | AA | Micro company accounts made up to 20 October 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
20 Dec 2019 | MR04 | Satisfaction of charge 092236500001 in full | |
25 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
24 Jun 2019 | AA | Total exemption full accounts made up to 20 October 2018 | |
10 Apr 2019 | TM01 | Termination of appointment of Benjamin Hall as a director on 9 April 2019 | |
20 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
02 Jul 2018 | AA | Total exemption full accounts made up to 20 October 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from 15 Golden Square London W1F 9JG to 5th Floor, Haymarket House 28-29 Haymarket London SW1Y 4SP on 22 November 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
27 Jul 2017 | AA | Total exemption full accounts made up to 20 October 2016 | |
16 Jan 2017 | AA01 | Previous accounting period extended from 20 April 2016 to 20 October 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
21 Oct 2015 | AA | Full accounts made up to 20 April 2015 | |
21 Oct 2015 | AA01 | Previous accounting period shortened from 6 January 2016 to 20 April 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
10 Apr 2015 | AA | Full accounts made up to 6 January 2015 | |
10 Apr 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 6 January 2015 | |
11 Nov 2014 | MR01 | Registration of charge 092236500001, created on 24 October 2014 | |
24 Sep 2014 | AP01 | Appointment of Mr Andrew Charles Boswell as a director on 24 September 2014 | |
17 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-17
|