FORMATTING LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

03/03/243 March 2024 Confirmation statement made on 2022-04-06 with no updates

View Document

03/03/243 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

03/03/243 March 2024 Confirmation statement made on 2023-04-06 with no updates

View Document

03/03/243 March 2024 Registered office address changed from 4 Ropley Close Southampton SO19 9JJ England to 58 Coxwell Road Faringdon SN7 7JX on 2024-03-03

View Document

03/03/243 March 2024 Accounts for a dormant company made up to 2021-08-31

View Document

03/03/243 March 2024 Accounts for a dormant company made up to 2022-08-31

View Document

03/03/243 March 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

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

View Accounts

19/10/2119 October 2021 Registered office address changed from 121 Carnation Road Southampton SO16 3JJ England to 4 Ropley Close Southampton SO19 9JJ on 2021-10-19

View Document

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

View Accounts

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

03/07/213 July 2021 Micro company accounts made up to 2020-08-31

View Document

03/07/213 July 2021 Confirmation statement made on 2021-04-06 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 347 RAYNERS LANE PINNER HA5 5EN ENGLAND

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

21/09/1921 September 2019 DISS40 (DISS40(SOAD))

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, SECRETARY MIHAELA-ALINA SALABIN

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

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

View Accounts

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

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

View Accounts

01/05/181 May 2018 DISS40 (DISS40(SOAD))

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ELENA OPREA / 07/01/2018

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 13 RUSHTON MEWS RUSHTON MEWS CORBY NN17 5EQ ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/07/1713 July 2017 CURREXT FROM 31/03/2017 TO 31/08/2017

View Document

20/04/1720 April 2017 SECRETARY APPOINTED MRS MIHAELA-ALINA SALABIN

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, SECRETARY OFFICE SECRETARY LTD

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

08/04/178 April 2017 DIRECTOR APPOINTED MRS ELENA OPREA

View Document

08/04/178 April 2017 REGISTERED OFFICE CHANGED ON 08/04/2017 FROM THE WHEATSHEAF MAIN STREET UPPER BENEFIELD PETERBOROUGH PE8 5AN UNITED KINGDOM

View Document

08/04/178 April 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL PINTILIE

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR DORU ILIESCU

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR DANIEL PINTILIE

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR DORU ILIESCU

View Document

22/11/1622 November 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR DORU ILIESCU

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR IULIAN COSTESCU

View Document

19/08/1619 August 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR IULIAN COSTESCU

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR PANAGIOTIS LADOPOULOS

View Document

11/04/1611 April 2016 CORPORATE SECRETARY APPOINTED OFFICE SECRETARY LTD

View Document

25/03/1625 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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