FTSH LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of receiver or manager

View Document

16/07/2516 July 2025 NewAppointment of receiver or manager

View Document

10/06/2510 June 2025 Order of court to wind up

View Document

29/01/2529 January 2025 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

30/10/2430 October 2024 Previous accounting period shortened from 2024-02-01 to 2024-01-31

View Document

12/04/2412 April 2024 Compulsory strike-off action has been suspended

View Document

12/04/2412 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

15/03/2415 March 2024 Termination of appointment of Laura-Leigh Anita Walters as a secretary on 2024-02-29

View Document

29/01/2429 January 2024 Previous accounting period shortened from 2023-02-02 to 2023-02-01

View Document

31/10/2331 October 2023 Previous accounting period shortened from 2023-02-03 to 2023-02-02

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

30/08/2330 August 2023 Compulsory strike-off action has been suspended

View Document

30/08/2330 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

01/02/231 February 2023 Previous accounting period shortened from 2022-02-04 to 2022-02-03

View Document

03/11/223 November 2022 Previous accounting period shortened from 2022-02-05 to 2022-02-04

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

02/02/222 February 2022 Previous accounting period shortened from 2021-02-06 to 2021-02-05

View Document

05/11/215 November 2021 Previous accounting period shortened from 2021-02-07 to 2021-02-06

View Document

03/05/213 May 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 SECRETARY APPOINTED MISS LAURA-LEIGH ANITA WALTERS

View Document

05/02/215 February 2021 PREVSHO FROM 08/02/2020 TO 07/02/2020

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/09/2023 September 2020 CESSATION OF HILLSTAR PROPERTIES LIMITED AS A PSC

View Document

23/09/2023 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HWDW LIMITED

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

07/05/207 May 2020 PREVEXT FROM 29/01/2020 TO 08/02/2020

View Document

27/04/2027 April 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

27/01/2027 January 2020 PREVSHO FROM 30/01/2019 TO 29/01/2019

View Document

29/10/1929 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

19/03/1919 March 2019 CESSATION OF PINCHOS HERSKOVIC AS A PSC

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILLSTAR PROPERTIES LIMITED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PINCHOS HERSKOVIC / 15/11/2018

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR PINCHOS HERSKOVIC / 15/11/2018

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105444660006

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105444660005

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105444660004

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105444660003

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105444660001

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105444660002

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINCHOS HERSKOVIC

View Document

08/06/188 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/06/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 121 PRINCES PARK AVENUE LONDON NW11 0JS UNITED KINGDOM

View Document

31/03/1731 March 2017 COMPANY NAME CHANGED OUR BUILDING KT LIMITED CERTIFICATE ISSUED ON 31/03/17

View Document

03/01/173 January 2017 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