- Company Overview for F1 CORNER (RETAIL) LIMITED (08409738)
- Filing history for F1 CORNER (RETAIL) LIMITED (08409738)
- People for F1 CORNER (RETAIL) LIMITED (08409738)
- More for F1 CORNER (RETAIL) LIMITED (08409738)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
23 Apr 2016 | CH01 | Director's details changed for Mrs Joanna Claire Daley on 20 April 2016 | |
30 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
19 Nov 2014 | AA | Micro company accounts made up to 31 March 2014 | |
06 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2013 | AA01 | Current accounting period extended from 28 February 2014 to 31 March 2014 | |
19 Feb 2013 | NEWINC |
Incorporation
|