Advanced company searchLink opens in new window

FT8 PLC

Company number 02359322

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)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2016 CS01 Confirmation statement made on 25 August 2016 with updates
28 Nov 2016 AD02 Register inspection address has been changed from Share Registrars Limited Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL England to C/O Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR
25 Oct 2016 AA Full accounts made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 25 August 2015 no member list
Statement of capital on 2015-11-18
  • GBP 39,354,268.08
18 Nov 2015 AD02 Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Share Registrars Limited Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
18 Nov 2015 CH01 Director's details changed for Mr Philip John Pryor on 12 November 2015
17 Nov 2015 CH01 Director's details changed for Sean Sullivan Mcshane on 12 November 2015
12 Aug 2015 AD01 Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 12 August 2015
24 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
23 May 2015 CERTNM Company name changed ezybonds (uk) PLC\certificate issued on 23/05/15
  • CONNOT ‐ Change of name notice
11 May 2015 TM02 Termination of appointment of Anthony Gerard Liston as a secretary on 18 February 2015
11 May 2015 AP03 Appointment of Mr Anthony John Hedges as a secretary on 18 February 2015
21 Jan 2015 TM01 Termination of appointment of Anthony Gerard Liston as a director on 30 November 2014
13 Nov 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 39,354,268.08

Statement of capital on 2014-11-13
  • GBP 39,354,268.08
31 Oct 2014 SH01 Statement of capital following an allotment of shares on 15 August 2014
  • GBP 39,351,381.06
31 Oct 2014 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 39,351,381.06
25 Sep 2014 SH01 Statement of capital following an allotment of shares on 30 April 2013
  • GBP 35,580,315.97
08 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
05 Dec 2013 AR01 Annual return made up to 25 August 2013 no member list
Statement of capital on 2013-12-05
  • GBP 35,578,749.3
25 Nov 2013 SH01 Statement of capital following an allotment of shares on 17 May 2013
  • GBP 35,578,749
01 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
26 Apr 2013 SH10 Particulars of variation of rights attached to shares