Advanced company searchLink opens in new window

FORMTYKE LIMITED

Company number 03290668

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)
14 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2022 DS01 Application to strike the company off the register
31 Aug 2022 AA Total exemption full accounts made up to 31 December 2020
31 Aug 2022 AA Total exemption full accounts made up to 31 December 2019
03 Jul 2022 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to Suite 30 a Dingwall Road Croydon CR0 2LX on 3 July 2022
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2021 TM01 Termination of appointment of Victor Manuel Duarte Perales as a director on 17 February 2021
17 Feb 2021 AP01 Appointment of Mr Andrew James Gilfillan as a director on 17 February 2021
21 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with updates
18 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Mar 2019 TM02 Termination of appointment of Mayside Secretaries Limited as a secretary on 18 February 2019
14 Mar 2019 AD01 Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS to 85 Great Portland Street London W1W 7LT on 14 March 2019
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jul 2018 TM01 Termination of appointment of Maria Dolores Maqueda Rodriguez as a director on 16 July 2018
17 Jul 2018 AP01 Appointment of Mr Victor Manuel Duarte Perales as a director on 16 July 2018
14 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
14 Dec 2017 PSC01 Notification of Jose Sanchez Rodriguez as a person with significant control on 6 April 2016
13 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 13 December 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 11 December 2016 with updates