FORMAT FUTURES LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 Application to strike the company off the register

View Document

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

View Accounts

08/03/218 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

14/05/2014 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TRAVERS LOWEN

View Document

01/05/201 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/05/2020

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

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

View Accounts

08/06/188 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROGER DICKENS / 17/10/2017

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, SECRETARY JOHN FURNESS

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROGER DICKENS

View Document

25/10/1725 October 2017 SECRETARY APPOINTED MR CHRISTOPHER ROGER DICKENS

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/10/156 October 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 3RD FLOOR 68 SOUTH LAMBETH ROAD VAUXHALL LONDON SW8 1RL

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/09/1318 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 SAIL ADDRESS CHANGED FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/05/1328 May 2013 SECRETARY APPOINTED MR JOHN CHRISTOPHER FURNESS

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, SECRETARY PETER HYDE

View Document

04/09/124 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

11/10/1111 October 2011 SAIL ADDRESS CREATED

View Document

11/10/1111 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/10/1111 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

11/10/1111 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

11/10/1111 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

11/10/1111 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/10/1111 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

23/08/1123 August 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN HYDE / 08/04/2011

View Document

23/08/1123 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

30/09/1030 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED DAVID TRAVERS LOWEN

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