- Company Overview for FORMHALLS HOLDING LIMITED (10789399)
- Filing history for FORMHALLS HOLDING LIMITED (10789399)
- People for FORMHALLS HOLDING LIMITED (10789399)
- More for FORMHALLS HOLDING LIMITED (10789399)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2021 | DS01 | Application to strike the company off the register | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
27 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
09 Oct 2017 | CH01 | Director's details changed for Mr Charles Stanley Tanner on 31 August 2017 | |
10 Jul 2017 | PSC02 | Notification of Historic Competition Services Bvba as a person with significant control on 8 June 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Andrew Jeffrey Stilton as a director on 8 June 2017 | |
10 Jul 2017 | AP01 | Appointment of Mr Richard Julian Messent as a director on 8 June 2017 | |
10 Jul 2017 | AP01 | Appointment of Mr Charles Stanley Tanner as a director on 8 June 2017 | |
10 Jul 2017 | PSC07 | Cessation of Andrew Jeffrey Stilton as a person with significant control on 8 June 2017 | |
03 Jul 2017 | SH02 | Sub-division of shares on 27 May 2017 | |
03 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 8 June 2017
|
|
22 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2017 | AA01 | Current accounting period shortened from 31 May 2018 to 31 December 2017 | |
14 Jun 2017 | AD01 | Registered office address changed from 48 Chancery Lane London WC2A1JF England to 1-3 Parkers Close, Downton Business Centre Downton Wiltshire SP5 3RB on 14 June 2017 | |
25 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-25
|