FTREE REALISATIONS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Final Gazette dissolved following liquidation

View Document

20/12/2420 December 2024 Final Gazette dissolved following liquidation

View Document

20/09/2420 September 2024 Notice of move from Administration to Dissolution

View Document

20/04/2420 April 2024 Administrator's progress report

View Document

02/03/242 March 2024 Notice of extension of period of Administration

View Document

14/11/2314 November 2023 Result of meeting of creditors

View Document

08/11/238 November 2023 Result of meeting of creditors

View Document

26/10/2326 October 2023 Administrator's progress report

View Document

13/04/2313 April 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

30/03/2330 March 2023 Certificate of change of name

View Document

30/03/2330 March 2023 Change of name notice

View Document

29/03/2329 March 2023 Statement of administrator's proposal

View Document

23/03/2323 March 2023 Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 2023-03-23

View Document

23/03/2323 March 2023 Appointment of an administrator

View Document

06/03/236 March 2023 Satisfaction of charge 103607560002 in full

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Particulars of variation of rights attached to shares

View Document

20/01/2320 January 2023 Change of share class name or designation

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2022-12-15

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2022-12-15

View Document

20/01/2320 January 2023 Memorandum and Articles of Association

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Resolutions

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-09-01

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Second filing of a statement of capital following an allotment of shares on 2019-01-19

View Document

07/06/217 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/06/211 June 2021 REGISTERED OFFICE CHANGED ON 01/06/2021 FROM 2ND FLOOR 168 SHOREDITCH HIGH STREET LONDON E1 6RA UNITED KINGDOM

View Document

01/06/211 June 2021 REGISTERED OFFICE CHANGED ON 01/06/2021 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103607560003

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 ADOPT ARTICLES 22/04/2020

View Document

06/05/206 May 2020 ARTICLES OF ASSOCIATION

View Document

05/05/205 May 2020 28/04/20 STATEMENT OF CAPITAL GBP 604784.972

View Document

05/05/205 May 2020 28/04/20 STATEMENT OF CAPITAL GBP 604784.972

View Document

08/04/208 April 2020 27/02/20 STATEMENT OF CAPITAL GBP 600690.422

View Document

08/04/208 April 2020 27/02/20 STATEMENT OF CAPITAL GBP 600690.422

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

03/09/193 September 2019 NOTIFICATION OF PSC STATEMENT ON 11/08/2017

View Document

02/09/192 September 2019 CESSATION OF DAVID JEFFREY ZULMAN AS A PSC

View Document

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 19/01/19 STATEMENT OF CAPITAL GBP 598814.204

View Document

08/05/198 May 2019 Statement of capital following an allotment of shares on 2019-01-19

View Document

08/05/198 May 2019 19/01/19 STATEMENT OF CAPITAL GBP 598814.204

View Document

18/03/1918 March 2019 ADOPT ARTICLES 19/01/2019

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103607560001

View Document

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103607560002

View Document

14/01/1914 January 2019 02/11/18 STATEMENT OF CAPITAL GBP 10874.742

View Document

14/01/1914 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 10874.742

View Document

08/01/198 January 2019 SECOND FILED SH01 - 03/10/18 STATEMENT OF CAPITAL GBP 9652.5600

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR AIDAN BISHOP

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEFFREY ZULMAN / 07/11/2018

View Document

25/10/1825 October 2018 COMPANY NAME CHANGED ISLANDS CACAO & CHOCOLATE LIMITED CERTIFICATE ISSUED ON 25/10/18

View Document

15/10/1815 October 2018 03/10/18 STATEMENT OF CAPITAL GBP 9110.388

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

30/08/1830 August 2018 21/08/18 STATEMENT OF CAPITAL GBP 9002.256

View Document

29/06/1829 June 2018 22/05/18 STATEMENT OF CAPITAL GBP 8796.806

View Document

12/06/1812 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 22/05/18 STATEMENT OF CAPITAL GBP 8796.806

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103607560001

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR MARTIN FROST

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR AIDAN BISHOP

View Document

22/03/1822 March 2018 26/01/18 STATEMENT OF CAPITAL GBP 8364.282

View Document

25/01/1825 January 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

19/01/1819 January 2018 27/12/17 STATEMENT OF CAPITAL GBP 7763.072

View Document

04/01/184 January 2018 27/12/17 STATEMENT OF CAPITAL GBP 7763.072

View Document

04/12/174 December 2017 16/11/17 STATEMENT OF CAPITAL GBP 7546.81

View Document

04/12/174 December 2017 16/11/17 STATEMENT OF CAPITAL GBP 7546.81

View Document

09/11/179 November 2017 07/11/17 STATEMENT OF CAPITAL GBP 7200.79

View Document

02/11/172 November 2017 05/06/17 STATEMENT OF CAPITAL GBP 6926.136

View Document

02/11/172 November 2017 14/06/17 STATEMENT OF CAPITAL GBP 6926.136

View Document

02/11/172 November 2017 11/08/17 STATEMENT OF CAPITAL GBP 6926.136

View Document

02/11/172 November 2017 01/06/17 STATEMENT OF CAPITAL GBP 6926.136

View Document

02/11/172 November 2017 01/06/17 STATEMENT OF CAPITAL GBP 6926.136

View Document

02/11/172 November 2017 10/07/17 STATEMENT OF CAPITAL GBP 6926.136

View Document

02/11/172 November 2017 28/09/17 STATEMENT OF CAPITAL GBP 6926.136

View Document

02/11/172 November 2017 01/06/17 STATEMENT OF CAPITAL GBP 6926.136

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

02/11/172 November 2017 01/06/17 STATEMENT OF CAPITAL GBP 6926.136

View Document

11/07/1711 July 2017 07/11/16 STATEMENT OF CAPITAL GBP 3000

View Document

11/07/1711 July 2017 SUB-DIVISION 07/11/16

View Document

06/06/176 June 2017 THAT EACH OF THE UNISSUED ORDINARY SHARES OF £1 EACH IN THE SHARE CAPITAL OF THE COMPANY BE CONVERTED INTO 50,000 ORDINARY SHARES OF £0.0002 EACH. 07/11/2016

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM NEW PENDEREL HOUSE MUNSLOWS 2ND FLOOR, 283/288 HIGH HOLBORN LONDON WC1V 7HP UNITED KINGDOM

View Document

06/09/166 September 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