Advanced company searchLink opens in new window

FORMA FLOS LTD

Company number 07958489

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2018 DS01 Application to strike the company off the register
21 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
07 Jun 2017 CH01 Director's details changed for Mrs Louise Mensch on 7 June 2017
07 Jun 2017 AD01 Registered office address changed from 27-29 Cursitor Street London EC4A 1LT England to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017
28 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
19 Apr 2016 AD01 Registered office address changed from C/O Preiskel & Co Llp 4 King's Bench Walk Temple London EC4Y 7DL to 27-29 Cursitor Street London EC4A 1LT on 19 April 2016
15 Apr 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
12 Jan 2016 AA Total exemption small company accounts made up to 28 February 2015
22 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
21 Jul 2015 CH01 Director's details changed for Mrs Louise Mensch on 12 February 2015
23 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2015 AA Total exemption small company accounts made up to 28 February 2014
16 Feb 2015 AD01 Registered office address changed from Preiskel & Co Llp 5 Fleet Place London EC4M 7RD to C/O Preiskel & Co Llp 4 King's Bench Walk Temple London EC4Y 7DL on 16 February 2015
20 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
20 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
16 Sep 2013 AD01 Registered office address changed from 159 Shirland Road Flat D London W9 2EP England on 16 September 2013
12 Sep 2013 CERTNM Company name changed menschbozier LTD\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
12 Sep 2013 CONNOT Change of name notice
10 Sep 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
20 Aug 2013 CH01 Director's details changed for Mrs Louise Mensch on 6 December 2012
10 Aug 2013 DISS40 Compulsory strike-off action has been discontinued