- Company Overview for 11:FS FOUNDRY LIMITED (11418349)
- Filing history for 11:FS FOUNDRY LIMITED (11418349)
- People for 11:FS FOUNDRY LIMITED (11418349)
- More for 11:FS FOUNDRY LIMITED (11418349)
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) |
---|---|---|---|
19 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
17 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2023 | AD01 | Registered office address changed from 1 Finsbury Avenue 11:Fs 2nd Floor London EC2M 2PF England to Business Cube, 43 Worship Street London EC2A 2DU on 3 October 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
01 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
01 Sep 2021 | AP01 | Appointment of Mr Martin Moen Vollan as a director on 23 August 2021 | |
01 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
01 Sep 2021 | TM01 | Termination of appointment of Rasmus Aage Tidemand Figenschou as a director on 23 August 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
22 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
22 Sep 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
12 Aug 2020 | AP01 | Appointment of Mr Shaun Adrian Meadows as a director on 11 August 2020 | |
12 Aug 2020 | TM01 | Termination of appointment of Agapi Leda Glyptis as a director on 11 August 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
28 Apr 2020 | CH01 | Director's details changed for Dr. Agapi Leda Glyptis on 27 September 2019 | |
28 Apr 2020 | CH01 | Director's details changed for Mr David Michael Brear on 27 September 2019 | |
19 Feb 2020 | AA01 | Current accounting period shortened from 30 June 2019 to 31 December 2018 | |
27 Sep 2019 | AD01 | Registered office address changed from Wework C/O 11:Fs 10 Devonshire Square London EC2M 4AE to 1 Finsbury Avenue 11:Fs 2nd Floor London EC2M 2PF on 27 September 2019 | |
16 Aug 2019 | SH02 | Sub-division of shares on 17 July 2019 | |
16 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 17 July 2019
|
|
22 Jul 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates |