FORMATION GLOBAL

76 Rannoch Road 76 Rannoch Road, London, W6 9SP
StatusDISSOLVED
Company No.05073249
Category
Incorporated15 Mar 2004
Age20 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution25 Sep 2018
Years5 years, 9 months, 11 days

SUMMARY

FORMATION GLOBAL is an dissolved with number 05073249. It was incorporated 20 years, 3 months, 22 days ago, on 15 March 2004 and it was dissolved 5 years, 9 months, 11 days ago, on 25 September 2018. The company address is 76 Rannoch Road 76 Rannoch Road, London, W6 9SP.



Company Fillings

Gazette dissolved voluntary

Date: 25 Sep 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jul 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2016

Action Date: 08 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Broe Stocking

Termination date: 2016-10-08

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Mar 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Jane Verity

Termination date: 2016-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Jane Verity

Termination date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Apr 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Ms Emily Jane Radcliffe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Apr 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2014

Action Date: 26 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-26

Officer name: Mr Stephen Patrick Harrison

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2014

Action Date: 26 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-26

Officer name: Mr Stephen Patrick Harrison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Mar 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Mar 2012

Action Date: 15 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Apr 2011

Action Date: 15 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-15

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2011

Action Date: 20 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-20

Officer name: Mr Stephen Patrick Harrison

Documents

View document PDF

Appoint person director company with name

Date: 30 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Stocking

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Edwards

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Apr 2010

Action Date: 15 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-15

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Alexandra Stewart

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stephen Patrick Harrison

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ms Emily Jane Radcliffe

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Rowland Peter Baskerville Mynors

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Rupert Quintin Edwards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Truesdale

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Cameron

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexandra Stewart

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rowland Peter Baskerville Mynors

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/03/09

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / rupert edwards / 16/07/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/03/08

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed ms emily jane radcliffe

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rowena chiu

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 27/11/07 from: 19 bracken hill lane bromley kent BR1 4AJ

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/03/07

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/03/06

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 15/03/05

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6 BROADGATE 2010 LIMITED

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:03707215
Status:ACTIVE
Category:Private Limited Company

INDIGO ENVIRONMENTS LTD

5 SEFTON WAY SEFTON WAY,CROWBOROUGH,TN6 2TE

Number:11621514
Status:ACTIVE
Category:Private Limited Company

MADDENS CONNECT LIMITED

48 HOLDEN ROAD EAST,LIVERPOOL,L22 2AH

Number:11518142
Status:ACTIVE
Category:Private Limited Company

PHONETECH BELLE VALE LIMITED

2 WORDSWORTH WAY,ROCHDALE,OL11 5HZ

Number:11152428
Status:ACTIVE
Category:Private Limited Company

PROCUREMENT PEOPLE RECRUITMENT LIMITED

MERIDEN HALL MAIN ROAD,COVENTRY,CV7 7PT

Number:06234137
Status:ACTIVE
Category:Private Limited Company

SUPER BLACK SOFTWARE LTD

86-90 PAUL STREET, LONDON,LONDON,EC2A 4NE

Number:11546851
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source