FORMATKI LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-13

View Document

25/07/2425 July 2024 Appointment of a voluntary liquidator

View Document

25/07/2425 July 2024 Resolutions

View Document

22/06/2422 June 2024 Statement of affairs

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

11/06/2411 June 2024 Registered office address changed from 7B Boeing Way International Trading Estate Southall UB2 5LB England to C/O Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA on 2024-06-11

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-08-31

View Document

14/12/2214 December 2022 Registered office address changed from 110 Carlton Avenue East Wembley HA9 8LY United Kingdom to 7B Boeing Way International Trading Estate Southall UB2 5LB on 2022-12-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Notification of Grzegorz Gutaj as a person with significant control on 2022-04-01

View Document

19/05/2219 May 2022 Appointment of Mr Grzegorz Gutaj as a director on 2022-04-01

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

17/05/2217 May 2022 Cessation of Ireneusz Wojcik as a person with significant control on 2022-04-01

View Document

17/05/2217 May 2022 Termination of appointment of Ireneusz Tomasz Wojcik as a director on 2022-04-01

View Document

17/05/2217 May 2022 Cessation of Hormoz Massoumi as a person with significant control on 2018-05-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/04/2014 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108957040001

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR HORMOZ MASSOUMI

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IRENEUSZ THOMAS WOJCIK / 19/09/2017

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR IRENEUS WOJCIK / 04/09/2017

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

02/08/172 August 2017 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