FORMATTING 11 LIMITED
Status | ACTIVE |
Company No. | 10085646 |
Category | Private Limited Company |
Incorporated | 25 Mar 2016 |
Age | 8 years, 2 months, 7 days |
Jurisdiction | England 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
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
Gazette filings brought up to date
Date: 06 Jul 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 21 Sep 2019
Category: Gazette
Type: DISS40
Documents
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
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
Dissolved compulsory strike off suspended
Date: 10 Aug 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Gazette filings brought up to date
Date: 01 May 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate secretary company with name
Date: 14 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Office Secretary Ltd
Documents
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
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
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
Some Companies
33 GEORGE STREET,WAKEFIELD,WF1 1LX
Number: | 09435139 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |