FWK HOLDINGS (2017) LTD

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.10717532
CategoryPrivate Limited Company
Incorporated08 Apr 2017
Age7 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 3 months, 11 days

SUMMARY

FWK HOLDINGS (2017) LTD is an dissolved private limited company with number 10717532. It was incorporated 7 years, 2 months, 25 days ago, on 08 April 2017 and it was dissolved 3 years, 3 months, 11 days ago, on 23 March 2021. The company address is 55 Baker Street, London, W1U 7EU.



Company Fillings

Gazette dissolved liquidation

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 22 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Aug 2020

Action Date: 30 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-19

Old address: Chertsey Road Sunbury-on-Thames Middlesex TW16 7BP

New address: 55 Baker Street London W1U 7EU

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jun 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Capital

Type: SH19

Date: 2019-06-25

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 25 Jun 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/05/19

Documents

View document PDF

Resolution

Date: 25 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Dec 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-09-10

Officer name: Sunbury Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark William Kerridge

Cessation date: 2018-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bp Oil Uk Limited

Notification date: 2018-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan John Abernethy

Termination date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Philip Eccles

Appointment date: 2018-03-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sunbury Secretaries Limited

Appointment date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allan John Abernethy

Appointment date: 2017-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Jane Kerridge

Termination date: 2017-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark William Kerridge

Termination date: 2017-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-08

Old address: Pyramid House, Office Suite 4 59 Winchester Road Four Marks Alton Hampshire GU34 5HR England

New address: Chertsey Road Sunbury-on-Thames Middlesex TW16 7BP

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2017

Action Date: 20 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-20

Capital : 3,053,710 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-02

Old address: 4 High Street Alton GU34 1BU United Kingdom

New address: Pyramid House, Office Suite 4 59 Winchester Road Four Marks Alton Hampshire GU34 5HR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-21

Old address: Sheen Stickland Llp 4 High Street Alton GU34 1BU United Kingdom

New address: 4 High Street Alton GU34 1BU

Documents

View document PDF

Incorporation company

Date: 08 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBERHOOK PROPERTIES LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:05291872
Status:ACTIVE
Category:Private Limited Company

B D S I LIMITED

UNIT 14 CLAYCLIFFE BUSINESS PARK,BARNSLEY,S75 1JU

Number:04672634
Status:ACTIVE
Category:Private Limited Company

CHABAD LUBAVITCH OF EDINBURGH LIMITED

33A WEST PRESTON STREET,EDINBURGH,EH8 9PY

Number:SC479154
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEIL ROSS (CONSULTING ENGINEERS) LTD

11-13 HENDERSON DRIVE,INVERNESS,IV1 1TR

Number:SC520477
Status:ACTIVE
Category:Private Limited Company

RSQ TRAINING LIMITED

STAFFORD HOUSE,DORCHESTER,DT1 1PW

Number:09468030
Status:ACTIVE
Category:Private Limited Company

TJB500 LIMITED

WHITEPOST GARAGE WEST COKER ROAD,YEOVIL,BA22 9AA

Number:05254104
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