Advanced company searchLink opens in new window

FFO LTD

Company number 11691610

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)
21 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2023 DS01 Application to strike the company off the register
24 Feb 2023 CERTNM Company name changed four financial LTD\certificate issued on 24/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-23
08 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2023 CS01 Confirmation statement made on 21 November 2022 with no updates
09 Aug 2022 AA Micro company accounts made up to 31 March 2022
03 Aug 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 March 2022
25 Jan 2022 CS01 Confirmation statement made on 21 November 2021 with no updates
17 Aug 2021 AD01 Registered office address changed from Suite 3 Suite 3 200 London Road Southend-on-Sea SS1 1PJ England to 15 Nelson Street Southend-on-Sea Essex SS1 1EF on 17 August 2021
18 May 2021 AA Total exemption full accounts made up to 30 November 2020
02 Mar 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
15 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
26 Nov 2019 AD01 Registered office address changed from Suite 1, 200 London Road Southend-on-Sea SS1 1PJ England to Suite 3 Suite 3 200 London Road Southend-on-Sea SS1 1PJ on 26 November 2019
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
26 Jul 2019 AD01 Registered office address changed from Suite 4 200 London Road Southend on Sea Essex SS1 1PJ to Suite 1, 200 London Road Southend-on-Sea SS1 1PJ on 26 July 2019
19 Feb 2019 AD01 Registered office address changed from Longacre Arterial Road Rayleigh SS6 7XT United Kingdom to Suite 4 200 London Road Southend on Sea Essex SS1 1PJ on 19 February 2019
06 Feb 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr joseph thomas eden
10 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-07
22 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The directors date of birth was removed from the IN01 on the 06/02/2019 as the information was factually inaccurate or was derived from something factually inaccurate