FACE TO FACE DIGITAL LTD

Company Documents

DateDescription
26/04/2526 April 2025 Liquidators' statement of receipts and payments to 2025-02-16

View Document

20/05/2420 May 2024 Liquidators' statement of receipts and payments to 2024-02-16

View Document

09/02/249 February 2024 Appointment of a voluntary liquidator

View Document

21/11/2321 November 2023 Removal of liquidator by court order

View Document

04/05/234 May 2023 Liquidators' statement of receipts and payments to 2023-02-16

View Document

13/01/2313 January 2023 Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-01-13

View Document

18/05/2218 May 2022 Liquidators' statement of receipts and payments to 2022-02-16

View Document

27/04/1827 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/02/2018:LIQ. CASE NO.1

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 332 GRAND UNION STUDIOS LADBROKE GROVE LONDON W10 5AD ENGLAND

View Document

10/03/1710 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/03/1710 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/03/1710 March 2017 STATEMENT OF AFFAIRS/4.19

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM OLD COTTAGE THE GREEN BOUGHTON MONCHELSEA MAIDSTONE KENT ME17 4LT

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR MERVYN CHAPLIN

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

08/08/168 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 1000

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 23/09/15 STATEMENT OF CAPITAL GBP 320

View Document

23/12/1523 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROCKLEBANK

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR WILLIAM FALCONER BROCKLEBANK

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROCKLEBANK

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR WILLIAM BROCKLEBANK

View Document

11/08/1511 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR SIMON D'ARCY-EVANS

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR THOMAS EVERED

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROCKLEBANK

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/09/1430 September 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

12/08/1412 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/09/136 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 2 NEW KINGS ROAD LONDON SW6 4SA UNITED KINGDOM

View Document

13/08/1213 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/03/126 March 2012 COMPANY NAME CHANGED FACE TO FACE DIGITAL 2 LTD CERTIFICATE ISSUED ON 06/03/12

View Document

17/01/1217 January 2012 CURREXT FROM 31/08/2011 TO 31/01/2012

View Document

17/08/1117 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

09/03/119 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

09/03/119 March 2011 ARTICLES OF ASSOCIATION

View Document

09/08/109 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company