- Company Overview for FORMA FLOS LTD (07958489)
- Filing history for FORMA FLOS LTD (07958489)
- People for FORMA FLOS LTD (07958489)
- More for FORMA FLOS LTD (07958489)
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
|
|
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
|
|
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
|
|
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
|
|
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 |