Advanced company searchLink opens in new window

FORMSQUARE UK LIMITED

Company number 07316509

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)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2012 TM01 Termination of appointment of Gerald Mcnally as a director
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
Statement of capital on 2011-10-18
  • GBP 1,000
18 Feb 2011 AD01 Registered office address changed from 2a Luke Street London EC2A 4NT United Kingdom on 18 February 2011
18 Feb 2011 AD01 Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 18 February 2011
25 Sep 2010 AP01 Appointment of Kieran Patrick O'brien as a director
25 Sep 2010 AP03 Appointment of Gerald James Mcnally as a secretary
25 Sep 2010 AP01 Appointment of Gerald James Mcnally as a director
22 Sep 2010 AP01 Appointment of Ms Andrea Reynolds as a director
11 Aug 2010 SH01 Statement of capital following an allotment of shares on 15 July 2010
  • GBP 1,000
27 Jul 2010 TM01 Termination of appointment of Philippa Muwanga as a director
27 Jul 2010 TM01 Termination of appointment of Cornhill Directors Limited as a director
27 Jul 2010 TM02 Termination of appointment of Cornhill Services Limited as a secretary
15 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted