Advanced company searchLink opens in new window

FF NOMINEE LIMITED

Company number 12443863

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 Jul 2024 AA Accounts for a dormant company made up to 31 December 2023
19 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
14 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Jun 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
06 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
29 Nov 2022 AD01 Registered office address changed from Northcliffe House Young Street London W8 5EH United Kingdom to Founders Factory (Level 7) Arundel Street Building 180 Strand, 2 Arundel Street London WC2R 3DA on 29 November 2022
25 Nov 2022 PSC05 Change of details for Founders Factory Limited as a person with significant control on 21 November 2022
25 Nov 2022 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
25 Nov 2022 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
24 Nov 2022 AA01 Current accounting period shortened from 28 February 2023 to 31 December 2022
14 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
29 Sep 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
29 Sep 2022 RT01 Administrative restoration application
12 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2022 AA Accounts for a dormant company made up to 28 February 2021
22 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
06 May 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
12 Feb 2021 TM01 Termination of appointment of Richard Edmund Kinnaird Dana as a director on 24 November 2020
25 Mar 2020 AP01 Appointment of Mr Frank William Webster as a director on 25 March 2020
05 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-05
  • GBP 1