FORMAT SOLUTIONS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-11

View Document

15/07/2415 July 2024 Liquidators' statement of receipts and payments to 2024-05-11

View Document

09/04/249 April 2024 Declaration of solvency

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

15/06/2315 June 2023 Registered office address changed from 1 New Fetter Lane London EC4A 1AN England to 6th Floor 2 London Wall Place London Wall Place London EC2Y 5AU on 2023-06-15

View Document

13/06/2313 June 2023 Appointment of a voluntary liquidator

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Memorandum and Articles of Association

View Document

30/09/2230 September 2022 Resolutions

View Document

27/09/2227 September 2022 Appointment of Mr Tom Jackson as a director on 2022-09-05

View Document

27/09/2227 September 2022 Termination of appointment of Jeffrey Kole as a director on 2022-09-05

View Document

27/09/2227 September 2022 Termination of appointment of Clayton Erich Sachs as a director on 2022-09-05

View Document

06/04/226 April 2022 Registered office address changed from Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL to 1 New Fetter Lane London EC4A 1AN on 2022-04-06

View Document

06/04/226 April 2022 Termination of appointment of Dena Michelle Lo'bue as a secretary on 2022-03-31

View Document

06/04/226 April 2022 Appointment of Mr Jeffrey Kole as a director on 2022-03-31

View Document

06/04/226 April 2022 Appointment of Mr Clayton Sachs as a director on 2022-03-31

View Document

06/04/226 April 2022 Termination of appointment of Clayton Sachs as a director on 2022-03-31

View Document

06/04/226 April 2022 Termination of appointment of Federico Urquidi Negron as a director on 2022-03-31

View Document

06/04/226 April 2022 Termination of appointment of Stephen James Hamilton as a director on 2022-03-31

View Document

06/04/226 April 2022 Cessation of Cargill Plc as a person with significant control on 2022-03-31

View Document

06/04/226 April 2022 Notification of Datacor, Inc. as a person with significant control on 2022-03-31

View Document

06/04/226 April 2022 Appointment of Mr Clayton Sachs as a director on 2022-03-31

View Document

15/12/2115 December 2021 Full accounts made up to 2021-05-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR STEPHEN JAMES HAMILTON

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE FEIST

View Document

13/03/1913 March 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / FORMAT SOLUTIONS GLOBAL LIMITED / 10/05/2018

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED FEDERICO URQUIDI NEGRON

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR AILEEN BOEY

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

21/10/1621 October 2016 COMPANY NAME CHANGED FORMAT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 21/10/16

View Document

21/10/1621 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN YOKE PING BOEY / 25/07/2016

View Document

12/07/1612 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN THURSTON

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED AILEEN YOKE PING BOEY

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY ROBIN THURSTON

View Document

16/03/1616 March 2016 SECRETARY APPOINTED DENA MICHELLE LO'BUE

View Document

12/02/1612 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

12/02/1612 February 2016 ADOPT ARTICLES 25/01/2016

View Document

23/12/1523 December 2015 SECRETARY APPOINTED ROBIN THURSTON

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED ROBIN THURSTON

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHRUBB

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR BRUCE FEIST

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR CATHRYN WEBSTER

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SHRUBB

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM FORMAT HOUSE POOLE ROAD WOKING SURREY GU21 6DY

View Document

18/12/1518 December 2015 CURREXT FROM 31/12/2015 TO 31/05/2016

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/06/1416 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN MERRYL WEBSTER / 14/04/2014

View Document

21/03/1421 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/03/1421 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/03/1421 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHRUBB / 21/03/2014

View Document

21/03/1421 March 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHRUBB / 21/03/2014

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHRUBB / 21/03/2014

View Document

21/03/1421 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM FORMAT HOUSE POOLE ROAD WOKING SURREY GU21 1DY

View Document

28/06/1328 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/08/1210 August 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/06/112 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/08/1016 August 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/08/0912 August 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/03/0910 March 2009 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 GBP IC 77/60 18/12/08 GBP SR [email protected]=17

View Document

08/01/098 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HALL

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/11/0828 November 2008 DIVISION 17/11/2008

View Document

28/11/0828 November 2008 ALTER MEMORANDUM 17/11/2008

View Document

28/11/0828 November 2008 DIV

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/10/9730 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9726 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/08/9622 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/962 July 1996 £ IC 100/77 04/06/96 £ SR 23@1=23

View Document

27/06/9627 June 1996 ALTER MEM AND ARTS 04/06/96

View Document

27/06/9627 June 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 04/06/96

View Document

27/06/9627 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9610 June 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

29/04/9529 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9524 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9423 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/949 August 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/07/935 July 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 S386 DISP APP AUDS 18/12/92

View Document

05/10/925 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9210 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/05/9221 May 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

13/12/9113 December 1991 REGISTERED OFFICE CHANGED ON 13/12/91 FROM: OWEN HOUSE HEATHSIDE CRESCENT WOKING SURREY GU22 7AG

View Document

02/09/912 September 1991 S366A DISP HOLDING AGM 17/07/91

View Document

02/09/912 September 1991 S252 DISP LAYING ACC 17/07/91

View Document

02/09/912 September 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 AUDITOR'S RESIGNATION

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

27/06/8927 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

27/06/8927 June 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 REGISTERED OFFICE CHANGED ON 26/10/88 FROM: VERITAS HOUSE CHERTSEY ROAD WOKING SURREY

View Document

14/03/8814 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

14/03/8814 March 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

19/01/8719 January 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

19/01/8719 January 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

30/11/8330 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/05/83

View Document

02/02/832 February 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/02/83

View Document

28/01/8328 January 1983 SECRETARY RESIGNED

View Document

04/06/804 June 1980 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