FFGI NOTTINGHAM LIMITED

3 Hardman Street, Manchester, M3 3HF
StatusDISSOLVED
Company No.09807965
CategoryPrivate Limited Company
Incorporated03 Oct 2015
Age8 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution17 Oct 2019
Years4 years, 7 months, 18 days

SUMMARY

FFGI NOTTINGHAM LIMITED is an dissolved private limited company with number 09807965. It was incorporated 8 years, 8 months, 1 day ago, on 03 October 2015 and it was dissolved 4 years, 7 months, 18 days ago, on 17 October 2019. The company address is 3 Hardman Street, Manchester, M3 3HF.



Company Fillings

Gazette dissolved liquidation

Date: 17 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report

Date: 05 Aug 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 17 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 11 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 10 Dec 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 30 Oct 2018

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 08 Jun 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 10 Jan 2018

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 29 Dec 2017

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 14 Dec 2017

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

Old address: 1 London Wall London EC2Y 5AB United Kingdom

Change date: 2017-12-05

New address: 3 Hardman Street Manchester M3 3HF

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 29 Nov 2017

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-25

Officer name: Mr Vojkan Brankovic

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2017

Action Date: 25 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven John Barrett

Cessation date: 2016-05-25

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 25 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-05-25

Psc name: Futureform Global Investments Limited

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 25 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Apeiron Capital Limited

Notification date: 2016-05-25

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vojkan Brankovic

Change date: 2017-06-07

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

New address: 1 London Wall London EC2Y 5AB

Old address: 1 Free Wharf Brighton Road Shoreham-by-Sea West Sussex BN43 6RN United Kingdom

Change date: 2016-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-04

Old address: 1 London Wall London EC2Y 5AB England

New address: 1 Free Wharf Brighton Road Shoreham-by-Sea West Sussex BN43 6RN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-30

Charge number: 098079650003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-30

Charge number: 098079650004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-02

New address: 1 London Wall London EC2Y 5AB

Old address: 1 Free Wharf Brighton Road Shoreham by Sea West Sussex BN43 6RN United Kingdom

Documents

View document PDF

Capital name of class of shares

Date: 18 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-30

Officer name: Abs

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Address

Type: AD01

New address: 1 Free Wharf Brighton Road Shoreham by Sea West Sussex BN43 6RN

Old address: Adur Civic Centre East Wing Ham Road Shoreham-by-Sea West Sussex BN43 6PR England

Change date: 2016-06-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2016

Action Date: 07 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098079650001

Charge creation date: 2016-06-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2016

Action Date: 07 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-07

Charge number: 098079650002

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Vojkan Brankovic

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 May 2016

Action Date: 04 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Abs

Appointment date: 2015-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2016

Action Date: 03 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacques Andre Du Preez

Termination date: 2015-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Address

Type: AD01

Old address: C/O Steven Barret 7 Park Road Burgess Hill West Sussex RH158EU England

Change date: 2016-01-15

New address: Adur Civic Centre East Wing Ham Road Shoreham-by-Sea West Sussex BN43 6PR

Documents

View document PDF

Incorporation company

Date: 03 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEL TAYLOR CONSTRUCTION LIMITED

CERTAX ACCOUNTING (SUNDERLAND) LTD,SUNDERLAND,SR1 1LE

Number:09169947
Status:ACTIVE
Category:Private Limited Company

G & B BUILDERS LIMITED

1 ROYAL TERRACE,SOUTHEND-ON-SEA,SS1 1EA

Number:10346368
Status:ACTIVE
Category:Private Limited Company

HEALTHCARE SUPPLIES LIMITED

7 CONSTITUTION HILL,LEICESTER,LE1 1PL

Number:09113957
Status:ACTIVE
Category:Private Limited Company

HOLLY LANE FOOD & WINE LTD

326 HOLLY LANE,ERDINGTON,B24 9LN

Number:09507166
Status:ACTIVE
Category:Private Limited Company

PUNJABI TAKEAWAY LTD

11 CUMBERLAND PLACE,SOUTHAMPTON,SO15 2BH

Number:07307915
Status:ACTIVE
Category:Private Limited Company

SINICO LIMITED

THE FIRS,ROWLEY REGIS,B65 9EN

Number:10541026
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