Advanced company searchLink opens in new window

FORMAT ZONE LIMITED

Company number 09459027

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)
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
  • GBP 143.035
21 May 2018 SH01 Statement of capital following an allotment of shares on 19 February 2018
  • GBP 140.819
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
  • GBP 138.603
16 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 19/12/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 125.304
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