- Company Overview for FLOAT HOLDINGS LTD (10335240)
- Filing history for FLOAT HOLDINGS LTD (10335240)
- People for FLOAT HOLDINGS LTD (10335240)
- Insolvency for FLOAT HOLDINGS LTD (10335240)
- More for FLOAT HOLDINGS LTD (10335240)
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) |
---|---|---|---|
29 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2022 | LIQ02 | Statement of affairs | |
08 Apr 2022 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 8 April 2022 | |
13 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
18 Dec 2020 | CH01 | Director's details changed for Mr Siam Richard Kidd on 14 December 2020 | |
18 Dec 2020 | AD01 | Registered office address changed from 66-70 Ber Street Float Norwich Norwich Norfolk NR1 3EW England to 61 Bridge Street Kington HR5 3DJ on 18 December 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
02 Sep 2020 | PSC07 | Cessation of Sarah Louise Bullock as a person with significant control on 29 January 2020 | |
24 Aug 2020 | PSC05 | Change of details for Xenan Holdings Ltd as a person with significant control on 10 August 2020 | |
21 Aug 2020 | CH01 | Director's details changed for Mr Siam Richard Kidd on 1 August 2020 | |
24 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
29 Jan 2020 | AP01 | Appointment of Mr Siam Richard Kidd as a director on 27 January 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Sarah Louise Bullock as a director on 27 January 2020 | |
29 Jan 2020 | PSC02 | Notification of Xenan Holdings Ltd as a person with significant control on 27 January 2020 | |
29 Jan 2020 | TM01 | Termination of appointment of Josh Allen Vaccaro as a director on 27 January 2020 | |
29 Jan 2020 | PSC07 | Cessation of Josh Allen Vaccarro as a person with significant control on 27 January 2020 | |
15 Jan 2020 | TM01 | Termination of appointment of Siam Richard Kidd as a director on 12 January 2020 | |
15 Jan 2020 | PSC07 | Cessation of Xenan Holdings Ltd as a person with significant control on 12 January 2020 | |
15 Jan 2020 | PSC01 | Notification of Sarah Louise Bullock as a person with significant control on 12 January 2020 | |
15 Jan 2020 | PSC01 | Notification of Josh Allen Vaccarro as a person with significant control on 12 January 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from The Radius Suite, Ketteringham Hall Church Road Ketteringham Wymondham NR18 9RS England to 66-70 Ber Street Float Norwich Norwich Norfolk NR1 3EW on 15 January 2020 |