FT8 PLC
Status | DISSOLVED |
Company No. | 02359322 |
Category | Private Limited Company |
Incorporated | 10 Mar 1989 |
Age | 35 years, 2 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 24 Apr 2018 |
Years | 6 years, 1 month, 3 days |
SUMMARY
FT8 PLC is an dissolved private limited company with number 02359322. It was incorporated 35 years, 2 months, 17 days ago, on 10 March 1989 and it was dissolved 6 years, 1 month, 3 days ago, on 24 April 2018. The company address is Centrum House Centrum House, Egham, TW20 9LF, Surrey.
Company Fillings
Dissolved compulsory strike off suspended
Date: 05 Oct 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Change sail address company with old address new address
Date: 28 Nov 2016
Category: Address
Type: AD02
Old address: Share Registrars Limited Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL England
New address: C/O Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR
Documents
Accounts with accounts type full
Date: 25 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 18 Nov 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Change sail address company with old address new address
Date: 18 Nov 2015
Category: Address
Type: AD02
New address: Share Registrars Limited Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
Old address: Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom
Documents
Change person director company with change date
Date: 18 Nov 2015
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-12
Officer name: Mr Philip John Pryor
Documents
Change person director company with change date
Date: 17 Nov 2015
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sean Sullivan Mcshane
Change date: 2015-11-12
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Address
Type: AD01
New address: Centrum House 36 Station Road Egham Surrey TW20 9LF
Change date: 2015-08-12
Old address: Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY
Documents
Accounts with accounts type group
Date: 24 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 23 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ezybonds (uk) PLC\certificate issued on 23/05/15
Documents
Termination secretary company with name termination date
Date: 11 May 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-18
Officer name: Anthony Gerard Liston
Documents
Appoint person secretary company with name date
Date: 11 May 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Anthony John Hedges
Appointment date: 2015-02-18
Documents
Termination director company with name termination date
Date: 21 Jan 2015
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-30
Officer name: Anthony Gerard Liston
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Capital allotment shares
Date: 31 Oct 2014
Action Date: 15 Aug 2014
Category: Capital
Type: SH01
Date: 2014-08-15
Capital : 39,351,381.06 GBP
Documents
Capital allotment shares
Date: 31 Oct 2014
Action Date: 15 May 2014
Category: Capital
Type: SH01
Capital : 39,351,381.06 GBP
Date: 2014-05-15
Documents
Capital allotment shares
Date: 25 Sep 2014
Action Date: 30 Apr 2013
Category: Capital
Type: SH01
Capital : 35,580,315.97 GBP
Date: 2013-04-30
Documents
Accounts with accounts type group
Date: 08 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 05 Dec 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Capital allotment shares
Date: 25 Nov 2013
Action Date: 17 May 2013
Category: Capital
Type: SH01
Capital : 35,578,749 GBP
Date: 2013-05-17
Documents
Accounts with accounts type group
Date: 01 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Capital variation of rights attached to shares
Date: 26 Apr 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 26 Apr 2013
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 26 Apr 2013
Action Date: 28 Dec 2012
Category: Capital
Type: SH02
Date: 2012-12-28
Documents
Resolution
Date: 26 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 21 Nov 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 28 Aug 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Accounts with accounts type group
Date: 04 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Move registers to sail company
Date: 09 Nov 2011
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 08 Nov 2011
Action Date: 25 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Anthony Liston
Change date: 2011-08-25
Documents
Change person director company with change date
Date: 08 Nov 2011
Action Date: 25 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip John Pryor
Change date: 2011-08-25
Documents
Capital allotment shares
Date: 08 Jul 2011
Action Date: 11 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-11
Capital : 29,533,957.1 GBP
Documents
Accounts with accounts type group
Date: 29 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date bulk list shareholders
Date: 25 Nov 2010
Action Date: 25 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-25
Documents
Appoint person director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip John Pryor
Documents
Capital allotment shares
Date: 28 Apr 2010
Action Date: 03 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-03
Capital : 75,000,000 GBP
Documents
Capital allotment shares
Date: 28 Apr 2010
Action Date: 26 Nov 2009
Category: Capital
Type: SH01
Capital : 50,000,000 GBP
Date: 2009-11-26
Documents
Accounts with accounts type group
Date: 12 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; bulk list available separately
Documents
Accounts with accounts type group
Date: 31 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 05 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 17/10/08\gbp si [email protected]=25088.9\gbp ic 11900868/11925956.9\
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; bulk list available separately
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director justin pascoe
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director patrick scammell
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed anthony gerard liston
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed sean sullivan mcshane
Documents
Accounts with accounts type full
Date: 23 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 03 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; bulk list available separately
Documents
Legacy
Date: 03 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 07/08/07--------- £ si [email protected]=46666 £ ic 8946214/8992880
Documents
Legacy
Date: 10 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/06/07--------- £ si [email protected]=2336600 £ ic 6609614/8946214
Documents
Legacy
Date: 10 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/06/07--------- £ si [email protected]=106862 £ ic 6502752/6609614
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/06/07--------- £ si [email protected]=180000 £ ic 6322752/6502752
Documents
Legacy
Date: 31 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 25/10/06--------- £ si [email protected]=52500 £ ic 6270252/6322752
Documents
Legacy
Date: 31 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 13/09/06--------- £ si [email protected]=63130 £ ic 6207122/6270252
Documents
Legacy
Date: 31 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/12/06--------- £ si [email protected]=450051 £ ic 5757071/6207122
Documents
Legacy
Date: 31 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 11/10/06--------- £ si [email protected]=750674 £ ic 5006397/5757071
Documents
Legacy
Date: 31 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 11/10/06--------- £ si [email protected]=130833 £ ic 4875564/5006397
Documents
Legacy
Date: 31 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/05/07--------- £ si [email protected]=120256 £ ic 4755308/4875564
Documents
Legacy
Date: 31 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/05/07--------- £ si [email protected]=76704 £ ic 4678604/4755308
Documents
Legacy
Date: 31 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/05/07--------- £ si [email protected]=4000 £ ic 4674604/4678604
Documents
Legacy
Date: 31 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 02/05/07--------- £ si [email protected]=221000 £ ic 4453604/4674604
Documents
Legacy
Date: 31 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 07/05/07--------- £ si [email protected]=80000 £ ic 4373604/4453604
Documents
Legacy
Date: 31 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 07/05/07--------- £ si [email protected]=68500 £ ic 4305104/4373604
Documents
Legacy
Date: 31 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/07/06--------- £ si [email protected]=66666 £ ic 4238438/4305104
Documents
Legacy
Date: 31 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/09/06--------- £ si [email protected]=2083 £ ic 4236355/4238438
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type group
Date: 21 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 20 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Legacy
Date: 23 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/02/06--------- £ si [email protected]=54989 £ ic 3651424/3706413
Documents
Legacy
Date: 01 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/12/05--------- £ si [email protected]=177000 £ ic 3474424/3651424
Documents
Legacy
Date: 01 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/02/06--------- £ si [email protected]=992122 £ ic 2482302/3474424
Documents
Legacy
Date: 01 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/02/06--------- £ si [email protected]=204738 £ ic 2277564/2482302
Documents
Legacy
Date: 01 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 05/12/05--------- £ si [email protected]=20000 £ ic 2257564/2277564
Documents
Legacy
Date: 01 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/02/06--------- £ si [email protected]=95440 £ ic 2162124/2257564
Documents
Legacy
Date: 01 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/02/06--------- £ si [email protected]=9000 £ ic 2153124/2162124
Documents
Legacy
Date: 01 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/02/06--------- £ si [email protected]=3333 £ ic 2149791/2153124
Documents
Legacy
Date: 01 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/02/06--------- £ si [email protected]=30104 £ ic 2119687/2149791
Documents
Legacy
Date: 01 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 27/03/06--------- £ si [email protected]=24093 £ ic 2095594/2119687
Documents
Legacy
Date: 05 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/02/06--------- £ si [email protected]=20000 £ ic 2075594/2095594
Documents
Legacy
Date: 27 Feb 2006
Category: Other
Type: 97
Description: Commission payable relating to shares
Documents
Accounts with accounts type group
Date: 02 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 29 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 02/12/05--------- £ si [email protected]=18500 £ ic 2057094/2075594
Documents
Legacy
Date: 29 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 18/11/05--------- £ si [email protected]=8000 £ ic 2049094/2057094
Documents
Legacy
Date: 29 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 16/06/05--------- £ si [email protected]
Documents
Legacy
Date: 29 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 06/05/05--------- £ si [email protected]
Documents
Legacy
Date: 29 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 21/03/05--------- £ si [email protected]
Documents
Some Companies
THE BLACK COTTAGE,EPPING,CM16 4DZ
Number: | 07543590 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSWOOD CLOSE RESIDENTS ASSOCIATION LIMITED
13 KINGSWOOD CLOSE, TOLLGATE,WEST SUSSEX,RH11 9RU
Number: | 02544439 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHERRY TREE AVENUE,CHESHIRE,WA13 0NS
Number: | 06216060 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAYMENTS ADVISORY MANAGEMENT SERVICES LIMITED
5 TECHNOLOGY PARK,COLINDALE,NW9 6BX
Number: | 08665993 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWER DESIGN PROJECT (SERVICES) LIMITED
UNIT 3C, THE GATTINETTS HADLEIGH ROAD,COLCHESTER,CO7 6QT
Number: | 07088532 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PARKWAY,WELWYN GARDEN CITY,AL8 6HG
Number: | 05665459 |
Status: | ACTIVE |
Category: | Private Limited Company |