FFGI NOTTINGHAM LIMITED
Status | DISSOLVED |
Company No. | 09807965 |
Category | Private Limited Company |
Incorporated | 03 Oct 2015 |
Age | 8 years, 8 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2019 |
Years | 4 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
Liquidation in administration progress report
Date: 05 Aug 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration move to dissolution
Date: 17 Jul 2019
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 11 Jun 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 10 Dec 2018
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 30 Oct 2018
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 08 Jun 2018
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation administration notice deemed approval of proposals
Date: 10 Jan 2018
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 29 Dec 2017
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration statement of affairs with form attached
Date: 14 Dec 2017
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
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
Liquidation in administration appointment of administrator
Date: 29 Nov 2017
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 18 Aug 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Some Companies
DEL TAYLOR CONSTRUCTION LIMITED
CERTAX ACCOUNTING (SUNDERLAND) LTD,SUNDERLAND,SR1 1LE
Number: | 09169947 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROYAL TERRACE,SOUTHEND-ON-SEA,SS1 1EA
Number: | 10346368 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CONSTITUTION HILL,LEICESTER,LE1 1PL
Number: | 09113957 |
Status: | ACTIVE |
Category: | Private Limited Company |
326 HOLLY LANE,ERDINGTON,B24 9LN
Number: | 09507166 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CUMBERLAND PLACE,SOUTHAMPTON,SO15 2BH
Number: | 07307915 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FIRS,ROWLEY REGIS,B65 9EN
Number: | 10541026 |
Status: | ACTIVE |
Category: | Private Limited Company |