FLOATOPIA LTD

Company Documents

DateDescription
19/05/1519 May 2015 STRUCK OFF AND DISSOLVED

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

12/03/1412 March 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

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

View Accounts

22/01/1322 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/02/1225 February 2012 DISS40 (DISS40(SOAD))

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO VENTURI / 01/02/2012

View Document

24/02/1224 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 FIRST GAZETTE

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/05/1122 May 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO VENTURI / 13/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE PEARSON

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HEMANS

View Document

18/05/0918 May 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 First Gazette

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MR MARIO VENTURI

View Document

29/05/0829 May 2008 GBP NC 1000/3333 27/05/08

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: 51 RUSTHALL AVENUE LONDON W4 1BN

View Document

04/03/084 March 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/02/0718 February 2007 RETURN MADE UP TO 09/01/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 SECRETARY RESIGNED

View Document

09/01/049 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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