Advanced company searchLink opens in new window

F212 UK LIMITED

Company number 08978892

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)
28 May 2018 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
21 Sep 2017 AD01 Registered office address changed from 31 Great Sutton Street Third Floor London EC1V 0NA England to 30 Finsbury Square London EC2P 2YU on 21 September 2017
16 Sep 2017 LIQ01 Declaration of solvency
16 Sep 2017 600 Appointment of a voluntary liquidator
16 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-31
10 Aug 2017 TM01 Termination of appointment of Robert Dennen as a director on 31 July 2017
23 May 2017 AP01 Appointment of Mr Anthony John Deans as a director on 15 May 2017
23 May 2017 AP01 Appointment of Mrs Christine Mary Hodgson as a director on 15 May 2017
23 May 2017 TM01 Termination of appointment of Rory Zibara as a director on 15 May 2017
23 May 2017 TM01 Termination of appointment of Marcus Boston Oliver as a director on 15 May 2017
21 Apr 2017 AP03 Appointment of Ms Julie Mangan as a secretary on 21 April 2017
20 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
12 Oct 2016 AA Accounts for a small company made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
26 May 2016 CH01 Director's details changed for Mr Rory Zibara on 6 January 2016
07 Jan 2016 AP01 Appointment of Mr Rory Zibara as a director on 6 January 2016
23 Dec 2015 ANNOTATION Rectified TM01 was removed from the public register on 15/02/16 as it was invalid or ineffective.
21 Dec 2015 AP01 Appointment of Mr Marcus Boston Oliver as a director
  • ANNOTATION Part Rectified Nationality on the AP01 was removed from the public register on 15/02/16 as it was factually inaccurate or was derived from something factually inaccurate.
21 Dec 2015 AP01 Appointment of Mr Marcus Boston Oliver as a director on 18 December 2015
  • ANNOTATION Part Rectified Nationality on the AP01 was removed from the public register on 15/02/16 as it was factually inaccurate or was derived from something factually inaccurate.
21 Dec 2015 AP01 Appointment of Mr Marcus Boston Oliver as a director on 18 December 2015
18 Dec 2015 TM01 Termination of appointment of Rony Zibara as a director on 18 December 2015
12 Oct 2015 AD01 Registered office address changed from 27/31 Clerkenwell Close G18 London EC1R 0AT to 31 Great Sutton Street Third Floor London EC1V 0NA on 12 October 2015
14 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
26 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2