FTSH LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Appointment of receiver or manager |
16/07/2516 July 2025 New | Appointment of receiver or manager |
10/06/2510 June 2025 | Order of court to wind up |
29/01/2529 January 2025 | Previous accounting period shortened from 2024-01-31 to 2024-01-30 |
30/10/2430 October 2024 | Previous accounting period shortened from 2024-02-01 to 2024-01-31 |
12/04/2412 April 2024 | Compulsory strike-off action has been suspended |
12/04/2412 April 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
15/03/2415 March 2024 | Termination of appointment of Laura-Leigh Anita Walters as a secretary on 2024-02-29 |
29/01/2429 January 2024 | Previous accounting period shortened from 2023-02-02 to 2023-02-01 |
31/10/2331 October 2023 | Previous accounting period shortened from 2023-02-03 to 2023-02-02 |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
30/08/2330 August 2023 | Compulsory strike-off action has been suspended |
30/08/2330 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
01/02/231 February 2023 | Previous accounting period shortened from 2022-02-04 to 2022-02-03 |
03/11/223 November 2022 | Previous accounting period shortened from 2022-02-05 to 2022-02-04 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-15 with no updates |
02/02/222 February 2022 | Previous accounting period shortened from 2021-02-06 to 2021-02-05 |
05/11/215 November 2021 | Previous accounting period shortened from 2021-02-07 to 2021-02-06 |
03/05/213 May 2021 | 31/01/20 TOTAL EXEMPTION FULL |
21/04/2121 April 2021 | SECRETARY APPOINTED MISS LAURA-LEIGH ANITA WALTERS |
05/02/215 February 2021 | PREVSHO FROM 08/02/2020 TO 07/02/2020 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/09/2023 September 2020 | CESSATION OF HILLSTAR PROPERTIES LIMITED AS A PSC |
23/09/2023 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HWDW LIMITED |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES |
07/05/207 May 2020 | PREVEXT FROM 29/01/2020 TO 08/02/2020 |
27/04/2027 April 2020 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
27/01/2027 January 2020 | PREVSHO FROM 30/01/2019 TO 29/01/2019 |
29/10/1929 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
19/03/1919 March 2019 | CESSATION OF PINCHOS HERSKOVIC AS A PSC |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
19/03/1919 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILLSTAR PROPERTIES LIMITED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/12/1819 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PINCHOS HERSKOVIC / 15/11/2018 |
19/12/1819 December 2018 | PSC'S CHANGE OF PARTICULARS / MR PINCHOS HERSKOVIC / 15/11/2018 |
18/09/1818 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
02/07/182 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105444660006 |
28/06/1828 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105444660005 |
28/06/1828 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105444660004 |
25/06/1825 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105444660003 |
22/06/1822 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105444660001 |
22/06/1822 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 105444660002 |
08/06/188 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINCHOS HERSKOVIC |
08/06/188 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/06/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
08/08/178 August 2017 | REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 121 PRINCES PARK AVENUE LONDON NW11 0JS UNITED KINGDOM |
31/03/1731 March 2017 | COMPANY NAME CHANGED OUR BUILDING KT LIMITED CERTIFICATE ISSUED ON 31/03/17 |
03/01/173 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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