- Company Overview for FORWARD LOCAL ENTERPRISES LIMITED (01764476)
- Filing history for FORWARD LOCAL ENTERPRISES LIMITED (01764476)
- People for FORWARD LOCAL ENTERPRISES LIMITED (01764476)
- Charges for FORWARD LOCAL ENTERPRISES LIMITED (01764476)
- More for FORWARD LOCAL ENTERPRISES LIMITED (01764476)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
27 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2021 | DS01 | Application to strike the company off the register | |
04 May 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
18 Jan 2021 | AP01 | Appointment of Mr Gareth Moss as a director on 23 December 2020 | |
18 Jan 2021 | TM01 | Termination of appointment of Peter Andrew Woodman as a director on 23 December 2020 | |
07 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Jun 2020 | AP03 | Appointment of Mr Robert Cassleton Elliott as a secretary on 1 June 2020 | |
15 Jun 2020 | TM02 | Termination of appointment of Tony Joseph Phillips as a secretary on 31 May 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
14 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
29 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
19 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Aug 2016 | AP03 | Appointment of Mr Tony Joseph Phillips as a secretary on 30 June 2016 | |
04 Aug 2016 | TM02 | Termination of appointment of Lorna Elizabeth Cox as a secretary on 23 June 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
20 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | AD02 | Register inspection address has been changed from No 3 Robert Street London WC2N 6RL United Kingdom to 77 Mansell Street London E1 8AN | |
06 Jan 2015 | AD01 | Registered office address changed from 3 Robert St London WC2N 6RL to 77 Mansell Street London E1 8AN on 6 January 2015 |