- Company Overview for FTF PARTNERSHIPS LTD (12785136)
- Filing history for FTF PARTNERSHIPS LTD (12785136)
- People for FTF PARTNERSHIPS LTD (12785136)
- More for FTF PARTNERSHIPS LTD (12785136)
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) |
---|---|---|---|
10 Jan 2024 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
08 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
04 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2023 | PSC02 | Notification of Superstruct Uk Festivals Ltd as a person with significant control on 25 April 2022 | |
01 Mar 2023 | AP01 | Appointment of Mr. Roderik August Schlösser as a director on 3 November 2022 | |
04 Nov 2022 | AP01 | Appointment of Ms. Rebecca Newton-Taylor as a director on 3 November 2022 | |
04 Nov 2022 | AP01 | Appointment of Mr. James Peter Barton as a director on 3 November 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 31 July 2022 with updates | |
12 May 2022 | AA01 | Current accounting period extended from 30 September 2022 to 31 December 2022 | |
09 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
05 May 2022 | AD01 | Registered office address changed from Office 102, 19 Lever Street Manchester M1 1AN England to 7th Floor 364-366 Kensington High Street London W14 8NS on 5 May 2022 | |
27 Apr 2022 | TM01 | Termination of appointment of Christopher James Mccormick as a director on 25 April 2022 | |
24 Sep 2021 | RP04CS01 | Second filing of Confirmation Statement dated 31 July 2021 | |
05 Aug 2021 | CS01 |
Confirmation statement made on 31 July 2021 with updates
|
|
28 Jul 2021 | PSC02 | Notification of From the Fields Ltd as a person with significant control on 1 August 2020 | |
28 Jul 2021 | PSC07 | Cessation of Christopher James Mccormick as a person with significant control on 1 August 2020 | |
28 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 1 August 2020
|
|
20 Apr 2021 | AP01 | Appointment of Mr Ben David Robinson as a director on 1 August 2020 | |
20 Apr 2021 | AP01 | Appointment of Mr Andrew Philip Smith as a director on 1 August 2020 | |
25 Mar 2021 | AD01 | Registered office address changed from 19 Office 102 19 Lever Street Manchester M1 1AN England to Office 102, 19 Lever Street Manchester M1 1AN on 25 March 2021 | |
24 Mar 2021 | AD01 | Registered office address changed from 20 Dale Street Manchester Greater Manchester M1 1EZ United Kingdom to 19 Office 102 19 Lever Street Manchester M1 1AN on 24 March 2021 | |
18 Aug 2020 | AA01 | Current accounting period extended from 31 August 2021 to 30 September 2021 | |
01 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-01
|