Advanced company searchLink opens in new window

FTSA HOLDINGS LIMITED

Company number 05720311

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2013 DS01 Application to strike the company off the register
14 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
Statement of capital on 2013-01-14
  • GBP 1
  • USD 579,583.4
01 Nov 2012 AA Total exemption full accounts made up to 31 January 2012
13 Apr 2012 AA Total exemption full accounts made up to 31 January 2010
13 Apr 2012 AA Total exemption full accounts made up to 31 January 2011
04 Apr 2012 AD01 Registered office address changed from 124 Baker Street Westminster London W1U 6TY United Kingdom on 4 April 2012
04 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
29 Jun 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
04 May 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
18 Jan 2011 CH01 Director's details changed for Thomas Harris on 17 January 2011
18 Jan 2011 CH03 Secretary's details changed for Thomas Harris on 17 January 2011
12 Nov 2010 AR01 Annual return made up to 23 February 2010. List of shareholders has changed
15 Apr 2010 AD01 Registered office address changed from 5 Percy Street Office 5 London W1T 1DG on 15 April 2010
01 Apr 2010 AD02 Register inspection address has been changed
01 Apr 2010 CH01 Director's details changed for Joachim Drees on 23 February 2010
15 Mar 2010 TM01 Termination of appointment of John Shepherd as a director
15 Mar 2010 TM01 Termination of appointment of Joachim Drees as a director
01 Mar 2010 AA Group of companies' accounts made up to 31 January 2009
17 Feb 2010 TM01 Termination of appointment of Trevor Bayley as a director
06 Jun 2009 391 Notice of res removing auditor
02 Jun 2009 288b Appointment Terminated Secretary coddan secretary service LIMITED
27 Mar 2009 363a Return made up to 23/02/09; full list of members
04 Feb 2009 AA Group of companies' accounts made up to 31 January 2008