- Company Overview for FORMTYKE LIMITED (03290668)
- Filing history for FORMTYKE LIMITED (03290668)
- People for FORMTYKE LIMITED (03290668)
- More for FORMTYKE LIMITED (03290668)
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 Oct 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2022 | DS01 | Application to strike the company off the register | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Jul 2022 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to Suite 30 a Dingwall Road Croydon CR0 2LX on 3 July 2022 | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2021 | TM01 | Termination of appointment of Victor Manuel Duarte Perales as a director on 17 February 2021 | |
17 Feb 2021 | AP01 | Appointment of Mr Andrew James Gilfillan as a director on 17 February 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
18 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Mar 2019 | TM02 | Termination of appointment of Mayside Secretaries Limited as a secretary on 18 February 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS to 85 Great Portland Street London W1W 7LT on 14 March 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Jul 2018 | TM01 | Termination of appointment of Maria Dolores Maqueda Rodriguez as a director on 16 July 2018 | |
17 Jul 2018 | AP01 | Appointment of Mr Victor Manuel Duarte Perales as a director on 16 July 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
14 Dec 2017 | PSC01 | Notification of Jose Sanchez Rodriguez as a person with significant control on 6 April 2016 | |
13 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 13 December 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates |