Download leads from Nexok and grow your business. Find out more

Floorweald Limited

Documents

Total Documents107
Total Pages360

Filing History

19 December 2023Total exemption full accounts made up to 30 September 2022
27 October 2023Confirmation statement made on 24 September 2023 with no updates
25 September 2023Current accounting period shortened from 26 September 2022 to 25 September 2022
26 June 2023Previous accounting period shortened from 27 September 2022 to 26 September 2022
22 June 2023Total exemption full accounts made up to 30 September 2021
23 March 2023Compulsory strike-off action has been discontinued
28 February 2023First Gazette notice for compulsory strike-off
29 November 2022Confirmation statement made on 24 September 2022 with no updates
28 September 2022Current accounting period shortened from 28 September 2021 to 27 September 2021
28 June 2022Previous accounting period shortened from 29 September 2021 to 28 September 2021
18 November 2021Confirmation statement made on 24 September 2021 with no updates
29 September 2021Total exemption full accounts made up to 30 September 2020
29 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020
29 October 2020Total exemption full accounts made up to 30 September 2019
26 October 2020Confirmation statement made on 24 September 2020 with no updates
26 September 2019Confirmation statement made on 24 September 2019 with no updates
2 September 2019Termination of appointment of Anthony Fischer as a director on 6 August 2019
2 September 2019Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 309 Hoe Street London E17 9BG on 2 September 2019
23 July 2019Confirmation statement made on 24 September 2018 with no updates
23 July 2019Total exemption full accounts made up to 30 September 2017
23 July 2019Total exemption full accounts made up to 30 September 2018
23 July 2019Administrative restoration application
18 June 2019Final Gazette dissolved via compulsory strike-off
9 October 2018Compulsory strike-off action has been suspended
4 September 2018First Gazette notice for compulsory strike-off
20 December 2017Compulsory strike-off action has been discontinued
19 December 2017First Gazette notice for compulsory strike-off
19 December 2017First Gazette notice for compulsory strike-off
18 December 2017Confirmation statement made on 24 September 2017 with no updates
18 December 2017Confirmation statement made on 24 September 2017 with no updates
19 September 2017Total exemption full accounts made up to 30 September 2016
19 September 2017Total exemption full accounts made up to 30 September 2016
30 August 2017Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017
30 August 2017Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017
21 November 2016Total exemption small company accounts made up to 30 September 2015
21 November 2016Total exemption small company accounts made up to 30 September 2015
21 October 2016Confirmation statement made on 24 September 2016 with updates
21 October 2016Confirmation statement made on 24 September 2016 with updates
8 August 2016Appointment of Mr Anthony Fischer as a director on 5 August 2016
8 August 2016Appointment of Mr Anthony Fischer as a director on 5 August 2016
19 December 2015Compulsory strike-off action has been discontinued
19 December 2015Compulsory strike-off action has been discontinued
18 December 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50
18 December 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50
17 December 2015Compulsory strike-off action has been suspended
17 December 2015Compulsory strike-off action has been suspended
15 December 2015First Gazette notice for compulsory strike-off
15 December 2015First Gazette notice for compulsory strike-off
28 July 2015Total exemption small company accounts made up to 30 September 2013
28 July 2015Total exemption small company accounts made up to 30 September 2013
22 July 2015Termination of appointment of Charles Alex Jaskel as a director on 18 August 2014
22 July 2015Total exemption small company accounts made up to 30 September 2014
22 July 2015Total exemption small company accounts made up to 30 September 2014
22 July 2015Director's details changed for Mr Vladimir Bermant on 24 September 2014
22 July 2015Termination of appointment of Charles Alex Jaskel as a director on 18 August 2014
22 July 2015Secretary's details changed for Vladimir Bermant on 24 September 2014
22 July 2015Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50
22 July 2015Secretary's details changed for Vladimir Bermant on 24 September 2014
22 July 2015Director's details changed for Mr Vladimir Bermant on 24 September 2014
22 July 2015Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50
18 October 2014Compulsory strike-off action has been discontinued
18 October 2014Compulsory strike-off action has been discontinued
7 October 2014First Gazette notice for compulsory strike-off
7 October 2014First Gazette notice for compulsory strike-off
4 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 50
4 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 50
28 June 2013Total exemption small company accounts made up to 30 September 2012
28 June 2013Total exemption small company accounts made up to 30 September 2012
10 December 2012Registered office address changed from 1 - 6 Clay Street London W1U 6DA England on 10 December 2012
10 December 2012Registered office address changed from 1 - 6 Clay Street London W1U 6DA England on 10 December 2012
16 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
16 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
27 September 2012Total exemption small company accounts made up to 30 September 2011
27 September 2012Total exemption small company accounts made up to 30 September 2011
23 February 2012Annual return made up to 24 September 2011 with a full list of shareholders
23 February 2012Annual return made up to 24 September 2011 with a full list of shareholders
23 February 2012Director's details changed for Mr Charles Alex Jaskel on 24 September 2011
23 February 2012Director's details changed for Mr Charles Alex Jaskel on 24 September 2011
27 July 2011Total exemption small company accounts made up to 30 September 2010
27 July 2011Total exemption small company accounts made up to 30 September 2010
16 June 2011Registered office address changed from 61 Grosvenor Street London W1K3JE United Kingdom on 16 June 2011
16 June 2011Registered office address changed from 61 Grosvenor Street London W1K3JE United Kingdom on 16 June 2011
25 November 2010Annual return made up to 24 September 2010 with a full list of shareholders
25 November 2010Annual return made up to 24 September 2010 with a full list of shareholders
29 October 2010Appointment of Mr Charles Alex Jaskel as a director
29 October 2010Appointment of Mr Charles Alex Jaskel as a director
19 August 2010Termination of appointment of Charles Jaskel as a director
19 August 2010Termination of appointment of a secretary
19 August 2010Appointment of Vladimir Bermant as a director
19 August 2010Appointment of Vladimir Bermant as a director
19 August 2010Termination of appointment of a secretary
19 August 2010Termination of appointment of Charles Jaskel as a director
19 August 2010Appointment of Vladimir Bermant as a secretary
19 August 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 49
19 August 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 49
19 August 2010Appointment of Vladimir Bermant as a secretary
12 July 2010Termination of appointment of John Cowdry as a director
12 July 2010Termination of appointment of John Cowdry as a director
9 July 2010Termination of appointment of London Law Secretarial Limited as a secretary
9 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD England on 9 July 2010
9 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD England on 9 July 2010
9 July 2010Termination of appointment of London Law Secretarial Limited as a secretary
9 July 2010Appointment of Mr Charles Alex Jaskel as a director
9 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD England on 9 July 2010
9 July 2010Appointment of Mr Charles Alex Jaskel as a director
24 September 2009Incorporation
24 September 2009Incorporation
Sign up now to grow your client base. Plans & Pricing