- Company Overview for FORMAT ZONE LIMITED (09459027)
- Filing history for FORMAT ZONE LIMITED (09459027)
- People for FORMAT ZONE LIMITED (09459027)
- More for FORMAT ZONE LIMITED (09459027)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2020 | DS01 | Application to strike the company off the register | |
25 Sep 2020 | TM01 | Termination of appointment of Linda Mary O'halloran as a director on 23 September 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
22 Jul 2019 | PSC04 | Change of details for Mr Mark Trevor Rowland as a person with significant control on 18 June 2019 | |
22 Jul 2019 | PSC07 | Cessation of Benjamin Washington Robinson as a person with significant control on 18 June 2019 | |
14 Jun 2019 | AP01 | Appointment of Ms Linda Mary O'halloran as a director on 14 June 2019 | |
24 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
24 Jan 2019 | TM01 | Termination of appointment of Benjamin Washington Robinson as a director on 11 January 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Mark Frederick Caroe as a director on 23 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
21 May 2018 | SH01 |
Statement of capital following an allotment of shares on 12 March 2018
|
|
21 May 2018 | SH01 |
Statement of capital following an allotment of shares on 19 February 2018
|
|
26 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
17 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
16 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
25 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
20 May 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | AD01 | Registered office address changed from C/O Clive Shedd & Co 232 Sladepool Farm Road Aldermaston Birmingham West Midlands B14 5EE United Kingdom to 232 Sladepool Farm Road Birmingham B14 5EE on 31 March 2016 |