- Company Overview for FIGUERAS GLOBAL SEATING LIMITED (11016340)
- Filing history for FIGUERAS GLOBAL SEATING LIMITED (11016340)
- People for FIGUERAS GLOBAL SEATING LIMITED (11016340)
- Charges for FIGUERAS GLOBAL SEATING LIMITED (11016340)
- More for FIGUERAS GLOBAL SEATING LIMITED (11016340)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2020 | AD01 | Registered office address changed from 35 Piccadilly London W1J 0LP England to 32 st. James's Street Fourth Floor London SW1A 1HD on 24 December 2020 | |
24 Nov 2020 | AD01 | Registered office address changed from Unit 11 Kings Hill Industrial Estate Bude Cornwall EX23 8QN England to 35 Piccadilly London W1J 0LP on 24 November 2020 | |
24 Nov 2020 | MR04 | Satisfaction of charge 110163400001 in full | |
24 Nov 2020 | MR04 | Satisfaction of charge 110163400002 in full | |
24 Nov 2020 | MR04 | Satisfaction of charge 110163400004 in full | |
24 Nov 2020 | MR04 | Satisfaction of charge 110163400003 in full | |
24 Nov 2020 | MR04 | Satisfaction of charge 110163400006 in full | |
24 Nov 2020 | MR04 | Satisfaction of charge 110163400005 in full | |
16 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
16 Apr 2020 | TM01 | Termination of appointment of Oscar Carod Arto as a director on 28 February 2020 | |
16 Apr 2020 | AP01 | Appointment of Mr Jakob Andreas Rydberg as a director on 28 February 2020 | |
20 Nov 2019 | MR01 | Registration of charge 110163400006, created on 13 November 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
01 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
12 Dec 2018 | AA01 | Current accounting period extended from 31 March 2018 to 31 March 2019 | |
18 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
25 Sep 2018 | MR01 | Registration of charge 110163400005, created on 17 September 2018 | |
11 Sep 2018 | MR01 | Registration of charge 110163400004, created on 30 August 2018 | |
26 Jul 2018 | MR01 | Registration of charge 110163400003, created on 19 July 2018 | |
10 Apr 2018 | MR01 | Registration of charge 110163400002, created on 23 March 2018 | |
06 Apr 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 March 2018 | |
16 Nov 2017 | MR01 | Registration of charge 110163400001, created on 7 November 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from 35 Piccadilly London W1J 0LP United Kingdom to Unit 11 Kings Hill Industrial Estate Bude Cornwall EX23 8QN on 15 November 2017 |