- Company Overview for FAMOUSLY PROPER LIMITED (12711668)
- Filing history for FAMOUSLY PROPER LIMITED (12711668)
- People for FAMOUSLY PROPER LIMITED (12711668)
- Charges for FAMOUSLY PROPER LIMITED (12711668)
- Insolvency for FAMOUSLY PROPER LIMITED (12711668)
- More for FAMOUSLY PROPER LIMITED (12711668)
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) |
---|---|---|---|
14 Jan 2025 | AM23 | Notice of move from Administration to Dissolution | |
16 Aug 2024 | AM10 | Administrator's progress report | |
05 Jan 2024 | AM19 | Notice of extension of period of Administration | |
01 Dec 2023 | AM11 | Notice of appointment of a replacement or additional administrator | |
01 Dec 2023 | AM15 | Notice of resignation of an administrator | |
31 Aug 2023 | AM10 | Administrator's progress report | |
18 May 2023 | TM01 | Termination of appointment of James Margison as a director on 9 March 2023 | |
28 Feb 2023 | AM06 | Notice of deemed approval of proposals | |
06 Feb 2023 | AM02 | Statement of affairs with form AM02SOA | |
03 Feb 2023 | AM03 | Statement of administrator's proposal | |
20 Jan 2023 | AD01 | Registered office address changed from Dma House 12 Great Titchfield Street London W1W 8BZ England to 10 Fleet Place London EC4M 7RB on 20 January 2023 | |
20 Jan 2023 | AM01 | Appointment of an administrator | |
05 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
29 Jul 2022 | AA | Full accounts made up to 31 July 2021 | |
22 Apr 2022 | AD01 | Registered office address changed from Dma House 70 Margaret Street London W1W 8SS England to Dma House 12 Great Titchfield Street London W1W 8BZ on 22 April 2022 | |
20 Apr 2022 | AD01 | Registered office address changed from 33-35 Wellington Street London WC2E 7BN England to Dma House 70 Margaret Street London W1W 8SS on 20 April 2022 | |
06 Sep 2021 | AP01 | Appointment of Mr James Margison as a director on 1 September 2021 | |
06 Sep 2021 | TM01 | Termination of appointment of Simon Charles Richard Wilkinson as a director on 31 August 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
21 May 2021 | AD01 | Registered office address changed from 41-45 the Cut London SE1 8LF England to 33-35 Wellington Street London WC2E 7BN on 21 May 2021 | |
29 Jan 2021 | TM01 | Termination of appointment of Sandeep Vyas as a director on 1 January 2021 | |
29 Jan 2021 | TM01 | Termination of appointment of Haseeb Ahmed Aziz as a director on 1 January 2021 | |
12 Jan 2021 | AP01 | Appointment of Mr Gavin Eliot Cox as a director on 7 January 2021 | |
12 Jan 2021 | AP01 | Appointment of Mr Simon Charles Richard Wilkinson as a director on 1 January 2021 | |
07 Jan 2021 | TM01 | Termination of appointment of Gillian Clements as a director on 7 January 2021 |