Advanced company searchLink opens in new window

FTF HOLDINGS LTD

Company number 11245780

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)
03 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
16 Oct 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 16 October 2023
16 Oct 2023 LIQ01 Declaration of solvency
16 Oct 2023 600 Appointment of a voluntary liquidator
16 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-09
27 Sep 2023 AA Micro company accounts made up to 31 March 2023
27 Sep 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
14 Nov 2022 AA Micro company accounts made up to 31 July 2022
03 May 2022 AD02 Register inspection address has been changed from 15 Regent Close Bramhall Stockport SK7 1JA England to 49 Hartford Road Bexley DA5 1NL
24 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
17 Nov 2021 AA Micro company accounts made up to 31 July 2021
24 Mar 2021 AD02 Register inspection address has been changed from 6 New Street Square London EC4A 3BF England to 15 Regent Close Bramhall Stockport SK7 1JA
22 Mar 2021 AD03 Register(s) moved to registered inspection location 6 New Street Square London EC4A 3BF
19 Mar 2021 AD03 Register(s) moved to registered inspection location 6 New Street Square London EC4A 3BF
19 Mar 2021 AD02 Register inspection address has been changed to 6 New Street Square London EC4A 3BF
15 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 July 2020
19 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
04 Nov 2019 AA Micro company accounts made up to 31 July 2019
30 Oct 2019 PSC07 Cessation of Andrew Peter Smith as a person with significant control on 15 October 2019
29 Oct 2019 PSC04 Change of details for Mrs Anne-Marie Smith as a person with significant control on 15 October 2019
19 Jul 2019 AA01 Current accounting period extended from 31 March 2019 to 31 July 2019
25 Jun 2019 CH01 Director's details changed for Mr Andrew Peter Smith on 25 June 2019
25 Jun 2019 CH01 Director's details changed for Mrs Anne-Marie Smith on 25 June 2019