F T R CREATIONS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off | 
| 24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off | 
| 08/11/228 November 2022 | First Gazette notice for voluntary strike-off | 
| 08/11/228 November 2022 | First Gazette notice for voluntary strike-off | 
| 28/10/2228 October 2022 | Application to strike the company off the register | 
| 28/09/2228 September 2022 | Compulsory strike-off action has been discontinued | 
| 28/09/2228 September 2022 | Compulsory strike-off action has been discontinued | 
| 08/10/218 October 2021 | Registered office address changed from 60 Windsor Avenue London SW19 2RR to Crown House 27 Old Gloucester Street London WC1N 3AX on 2021-10-08 | 
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-27 with no updates | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 25/06/2025 June 2020 | 30/06/19 TOTAL EXEMPTION FULL | 
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 05/06/195 June 2019 | DISS40 (DISS40(SOAD)) | 
| 04/06/194 June 2019 | FIRST GAZETTE | 
| 04/06/194 June 2019 | 30/06/18 TOTAL EXEMPTION FULL | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES | 
| 02/05/182 May 2018 | 30/06/17 TOTAL EXEMPTION FULL | 
| 27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHARLES BULL | 
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | 
| 26/06/1726 June 2017 | DIRECTOR APPOINTED MR MARK CHARLES BULL | 
| 26/06/1726 June 2017 | APPOINTMENT TERMINATED, DIRECTOR SHARON MASON | 
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 27/06/1627 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders | 
| 04/03/164 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 27/10/1527 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ANN MASON / 26/10/2015 | 
| 09/10/159 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders | 
| 09/10/159 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ANN MASON / 07/08/2015 | 
| 06/08/156 August 2015 | APPOINTMENT TERMINATED, DIRECTOR MEGAN SIVERTSEN | 
| 06/08/156 August 2015 | DIRECTOR APPOINTED MRS SHARON ANN MASON | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 09/10/149 October 2014 | SAIL ADDRESS CREATED | 
| 09/10/149 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders | 
| 09/10/149 October 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | 
| 10/09/1410 September 2014 | REGISTERED OFFICE CHANGED ON 10/09/2014 FROM C/O WBG CONSULTANTS LIMITED OFFICE 6 COLCHESTER BUSINESS CENTRE 1 GEORGE WILLIAMS WAY COLCHESTER CO1 2JS ENGLAND | 
| 10/09/1410 September 2014 | REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 60 WINDSOR AVENUE LONDON SW19 2RR ENGLAND | 
| 16/07/1416 July 2014 | ADOPT ARTICLES 07/06/2014 | 
| 06/06/146 June 2014 | 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