- Company Overview for F.O NINE LTD (12771475)
- Filing history for F.O NINE LTD (12771475)
- People for F.O NINE LTD (12771475)
- Charges for F.O NINE LTD (12771475)
- Insolvency for F.O NINE LTD (12771475)
- More for F.O NINE LTD (12771475)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Mar 2024 | LIQ02 | Statement of affairs | |
03 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2024 | AD01 | Registered office address changed from Anglia House 6 Central Avenue Norwich NR7 0HR England to C/O Rsm Uk Restructuring Advisory Llp 10th Floor 103 Colmore Row Birmingham B3 3AG on 3 March 2024 | |
03 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
11 Oct 2023 | MR04 | Satisfaction of charge 127714750001 in full | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with updates | |
04 Nov 2022 | PSC07 | Cessation of Fo Ventures Ltd as a person with significant control on 31 October 2022 | |
04 Nov 2022 | PSC01 | Notification of Richard Beese as a person with significant control on 31 October 2022 | |
01 Sep 2022 | CH01 | Director's details changed for Mr Richard James Beese on 2 February 2021 | |
30 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2022 | PSC05 | Change of details for Fo Ventures Ltd as a person with significant control on 6 April 2021 | |
19 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
21 Oct 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 31 March 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of David James White as a director on 2 July 2021 | |
26 Apr 2021 | MR01 | Registration of charge 127714750001, created on 22 April 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
06 Apr 2021 | PSC07 | Cessation of David James White as a person with significant control on 22 March 2021 | |
06 Apr 2021 | PSC02 | Notification of Fo Ventures Ltd as a person with significant control on 22 March 2021 | |
03 Feb 2021 | AP01 | Appointment of Mr Richard James Beese as a director on 2 February 2021 |