Advanced company searchLink opens in new window

FF REALISATIONS PLC

Company number 12278361

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jan 2025 AM23 Notice of move from Administration to Dissolution
18 Dec 2024 TM01 Termination of appointment of José Manuel Ferreira Neves as a director on 11 December 2024
29 Aug 2024 AM10 Administrator's progress report
21 Jul 2024 TM02 Termination of appointment of James Maynard as a secretary on 4 July 2024
24 Jun 2024 TM01 Termination of appointment of Akshay Navle as a director on 17 June 2024
06 Apr 2024 AM02 Statement of affairs with form AM02SOA
25 Feb 2024 AM06 Notice of deemed approval of proposals
10 Feb 2024 AM03 Statement of administrator's proposal
06 Feb 2024 AD01 Registered office address changed from The Bower 211 Old Street London EC1V 9NR United Kingdom to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 6 February 2024
06 Feb 2024 AM01 Appointment of an administrator
06 Feb 2024 CERTNM Company name changed farfetch holdings PLC\certificate issued on 06/02/24
  • CONNOT ‐ Change of name notice
06 Feb 2024 AP01 Appointment of Akshay Navle as a director on 26 January 2024
29 Jan 2024 CS01 Confirmation statement made on 22 October 2023 with no updates
29 Jan 2024 CS01 Confirmation statement made on 22 October 2022 with updates
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 18 October 2022
  • GBP 82,829,899
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 11 April 2022
  • GBP 82,828,899
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 82,827,899
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 17 March 2022
  • GBP 82,826,899
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • GBP 82,825,899
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 28 January 2022
  • GBP 82,824,899
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 82,823,899
29 Dec 2023 MR01 Registration of charge 122783610005, created on 21 December 2023
29 Dec 2023 MR01 Registration of charge 122783610006, created on 21 December 2023
13 Nov 2023 TM01 Termination of appointment of Elliot Gilbert Jordan as a director on 31 August 2023
13 Nov 2023 AP01 Appointment of Mr José Manuel Ferreira Neves as a director on 13 November 2023