FLOORWEALD LIMITED

309 Hoe Street, London, E17 9BG, England
StatusACTIVE
Company No.07028949
CategoryPrivate Limited Company
Incorporated24 Sep 2009
Age14 years, 8 months, 23 days
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years4 years, 11 months, 29 days

SUMMARY

FLOORWEALD LIMITED is an active private limited company with number 07028949. It was incorporated 14 years, 8 months, 23 days ago, on 24 September 2009 and it was dissolved 4 years, 11 months, 29 days ago, on 18 June 2019. The company address is 309 Hoe Street, London, E17 9BG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Sep 2023

Action Date: 25 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-25

Made up date: 2022-09-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2023

Action Date: 26 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-27

New date: 2022-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Sep 2022

Action Date: 27 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-28

New date: 2021-09-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2022

Action Date: 28 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-28

Made up date: 2021-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-29

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Fischer

Termination date: 2019-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-02

Old address: 64 New Cavendish Street London W1G 8TB England

New address: 309 Hoe Street London E17 9BG

Documents

View document PDF

Administrative restoration company

Date: 23 Jul 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Gazette dissolved compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-30

Old address: C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS

New address: 64 New Cavendish Street London W1G 8TB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Fischer

Appointment date: 2016-08-05

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Dec 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2015

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Alex Jaskel

Termination date: 2014-08-18

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2015

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-24

Officer name: Mr Vladimir Bermant

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jul 2015

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-24

Officer name: Vladimir Bermant

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 07 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2012

Action Date: 10 Dec 2012

Category: Address

Type: AD01

Old address: 1 - 6 Clay Street London W1U 6DA England

Change date: 2012-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2012

Action Date: 24 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-24

Officer name: Mr Charles Alex Jaskel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-16

Old address: 61 Grosvenor Street London W1K3JE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Alex Jaskel

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Vladimir Bermant

Documents

View document PDF

Termination secretary company

Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Jaskel

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vladimir Bermant

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2010

Action Date: 20 Jul 2010

Category: Capital

Type: SH01

Capital : 49 GBP

Date: 2010-07-20

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cowdry

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Alex Jaskel

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2010

Action Date: 09 Jul 2010

Category: Address

Type: AD01

Old address: the Old Exchange 12 Compton Road Wimbledon London SW19 7QD England

Change date: 2010-07-09

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Law Secretarial Limited

Documents

View document PDF

Incorporation company

Date: 24 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPE RE LIMITED

5TH FLOOR,LONDON,EC1A 4JQ

Number:09158616
Status:ACTIVE
Category:Private Limited Company

DEMPSEY PROSURV LTD.

29 LOOE STREET,PLYMOUTH,PL4 0EA

Number:02126850
Status:ACTIVE
Category:Private Limited Company

RONSTER SECURITY SOLUTIONS LTD

BRYN ISEL,NEWTOWN,SY16 2AB

Number:10299290
Status:ACTIVE
Category:Private Limited Company
Number:CE017223
Status:ACTIVE
Category:Charitable Incorporated Organisation

STEAMPUNK SHOP LIMITED

35B HUNSLET ROAD,BIRMINGHAM,B32 2PN

Number:10653219
Status:ACTIVE
Category:Private Limited Company

SYNERGY 1808 LIMITED

WESLEY HOUSE,IVYBRIDGE,PL21 5WF

Number:04119130
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source