FORMATTING 11 LIMITED

25 Acre Road, London, SW19 2AL, England
StatusACTIVE
Company No.10085646
CategoryPrivate Limited Company
Incorporated25 Mar 2016
Age8 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

FORMATTING 11 LIMITED is an active private limited company with number 10085646. It was incorporated 8 years, 2 months, 7 days ago, on 25 March 2016. The company address is 25 Acre Road, London, SW19 2AL, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Address

Type: AD01

Old address: 121 Carnation Road Southampton SO16 3JJ England

Change date: 2021-10-19

New address: 25 Acre Road London SW19 2AL

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2020

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Constantin Apostol

Notification date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Constantin Apostol

Appointment date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2020

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-01

Officer name: Elena Oprea

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2020

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elena Oprea

Cessation date: 2018-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Address

Type: AD01

New address: 121 Carnation Road Southampton SO16 3JJ

Change date: 2020-04-21

Old address: 347 Rayners Lane Pinner HA5 5EN England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2019

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mihaela-Alina Salabin

Termination date: 2018-04-05

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-09

New address: 347 Rayners Lane Pinner HA5 5EN

Old address: 13 Rushton Mews Rushton Mews Corby NN17 5EQ England

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jul 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mihaela-Alina Salabin

Appointment date: 2017-04-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Office Secretary Ltd

Termination date: 2017-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elena Oprea

Appointment date: 2017-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2017

Action Date: 08 Apr 2017

Category: Address

Type: AD01

Old address: The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN United Kingdom

Change date: 2017-04-08

New address: 13 Rushton Mews Rushton Mews Corby NN17 5EQ

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Carol Gulianu

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr Carol Gulianu

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Valentin Nuta

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Office Secretary Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-30

Officer name: Mr Valentin Nuta

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-30

Officer name: Gheorghe Garoafa

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Office Secretary Ltd

Appointment date: 2016-04-04

Documents

View document PDF

Incorporation company

Date: 25 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANHOW LIMITED

33 GEORGE STREET,WAKEFIELD,WF1 1LX

Number:09435139
Status:ACTIVE
Category:Private Limited Company

EKERNOW LIMITED

3 BUTTON DRIVE,NEWQUAY,TR7 3FB

Number:09751266
Status:ACTIVE
Category:Private Limited Company

ELECTROBIOMEDICALENGINEERING LTD.

111 WEALD LANE,HARROW,HA3 5HB

Number:08955098
Status:ACTIVE
Category:Private Limited Company

ONE NATION VINYL DISTRIBUTION LTD.

UNIT 5, 45 HOLMES ROAD KENTISH TOWN LONDON,LONDON,NW5 3AN

Number:02884540
Status:ACTIVE
Category:Private Limited Company

PHILLIP A. BANCROFT (CONTRACTORS) LIMITED

100 CHURCH STREET,EAST SUSSEX,BN1 1UJ

Number:02001861
Status:LIQUIDATION
Category:Private Limited Company

SDS PLUMBING & DRAINAGE LIMITED

TELEPHONE HOUSE,BOURNEMOUTH,BH1 3NE

Number:07091674
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