- Company Overview for FM MODEL AGENCY LTD (04972138)
- Filing history for FM MODEL AGENCY LTD (04972138)
- People for FM MODEL AGENCY LTD (04972138)
- Charges for FM MODEL AGENCY LTD (04972138)
- Insolvency for FM MODEL AGENCY LTD (04972138)
- More for FM MODEL AGENCY LTD (04972138)
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) |
---|---|---|---|
05 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2024 | |
08 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2023 | |
10 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2022 | |
18 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2021 | |
10 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2020 | |
15 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2019 | |
09 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 January 2018 | |
13 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 5 January 2017 | |
15 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
15 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2015 | AD01 | Registered office address changed from Unit 1 60 Great Eastern Street London EC2A 3QR England to The Pinnacle Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 14 December 2015 | |
08 Oct 2015 | MR04 | Satisfaction of charge 049721380003 in full | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Aug 2015 | AD01 | Registered office address changed from 11-29 Fashion Street London E1 6PX to Unit 1 60 Great Eastern Street London EC2A 3QR on 28 August 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Laurence Peter Kuhrt as a director on 1 July 2015 | |
08 Jul 2015 | TM02 | Termination of appointment of Frederika Laughton as a secretary on 1 July 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Frederika Elizabeth Mary Laughton as a director on 1 July 2015 | |
08 Jul 2015 | AP01 | Appointment of Marc Dochez as a director on 1 July 2015 | |
12 Jun 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
02 Apr 2015 | MR01 | Registration of charge 049721380003, created on 20 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Mar 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |