FORMAT FONT LIMITED
Status | DISSOLVED |
Company No. | 07031476 |
Category | Private Limited Company |
Incorporated | 27 Sep 2009 |
Age | 14 years, 10 months |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 9 months, 21 days |
SUMMARY
FORMAT FONT LIMITED is an dissolved private limited company with number 07031476. It was incorporated 14 years, 10 months ago, on 27 September 2009 and it was dissolved 3 years, 9 months, 21 days ago, on 06 October 2020. The company address is Reids Springwood Lane Reids Springwood Lane, Reading, RG7 3DS.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Dissolution application strike off company
Date: 23 Apr 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2014
Action Date: 29 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-29
Old address: Manor Cottage Henwick Thatcham Berkshire RG18 9HR
New address: Reids Springwood Lane Burghfield Common Reading RG7 3DS
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Change registered office address company with date old address
Date: 14 Sep 2013
Action Date: 14 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-14
Old address: Fairchilds Sadgrove Lane Bucklebury Reading RG7 6SA England
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 22 Nov 2012
Action Date: 22 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-22
Old address: Swan Reach 8 Shooters Hill Pangbourne Reading RG8 7DU England
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Accounts with accounts type dormant
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 16 Jun 2012
Action Date: 16 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-16
Old address: Eastwood Arkesden Road Clavering Saffron Walden CB11 4QU England
Documents
Change registered office address company with date old address
Date: 09 Nov 2011
Action Date: 09 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-09
Old address: C/O Richard Rogers East View Haverhill Road Castle Camps Cambridge CB21 4TB England
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Change person director company with change date
Date: 05 Oct 2011
Action Date: 02 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-02
Officer name: Richard Rogers
Documents
Accounts with accounts type dormant
Date: 05 Sep 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 02 Mar 2011
Action Date: 02 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-02
Old address: Gardiners Croft Bambers Green Takeley Bishops Stortford Hertfordshire CM22 6PB
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Change person director company with change date
Date: 20 Jan 2011
Action Date: 27 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-27
Officer name: Richard Rogers
Documents
Change registered office address company with date old address
Date: 14 Dec 2010
Action Date: 14 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-14
Old address: Tanglewood Bethesda Street Upper Basildon Reading Berkshire RG8 8NT
Documents
Some Companies
139 WILBRAHAM ROAD,MANCHESTER,M14 7DS
Number: | 09706833 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE FACTORY,ROSS-ON-WYE,HR9 6DF
Number: | 10276309 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLANDS,GREENHITHE,DA9 9RD
Number: | 02180727 |
Status: | ACTIVE |
Category: | Private Limited Company |
LALITHA ENGINEERING DESIGNS & ANALYSIS SERVICES LIMITED
9 MARKSBURY CLOSE,WOLVERHAMPTON,WV6 0XD
Number: | 07309955 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAISON PUGET FRENCH BAKERIES LIMITED
322A - BUILDING 3 NORTH LONDON BUSINESS PARK NORTH LONDON BUSINESS PARK,LONDON,N11 1GN
Number: | 10894515 |
Status: | ACTIVE |
Category: | Private Limited Company |
42-46 FOUNTAIN STREET,BELFAST,BT1 5EF
Number: | NI622042 |
Status: | ACTIVE |
Category: | Private Limited Company |