Advanced company searchLink opens in new window

FORAY 471 LIMITED

Company number 02743526

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 24 June 2022
08 Feb 2022 AD01 Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to Galley House Moon Lane Barnet EN5 5YL on 8 February 2022
31 Aug 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
23 Aug 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Jul 2021 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 6 July 2021
05 Jul 2021 600 Appointment of a voluntary liquidator
02 Jul 2021 LIQ02 Statement of affairs
02 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-25
31 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Oct 2019 CS01 Confirmation statement made on 28 August 2019 with updates
27 Aug 2019 PSC04 Change of details for Mr Toshiaki Miura as a person with significant control on 23 August 2019
27 Aug 2019 CH03 Secretary's details changed for Toshiaki Miura on 26 August 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with updates
13 Apr 2018 TM01 Termination of appointment of Yumi Miura as a director on 31 March 2018
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Oct 2017 CS01 Confirmation statement made on 28 August 2017 with updates
23 Oct 2017 CH01 Director's details changed for Toshiaki Miura on 28 August 2017
10 Oct 2017 PSC01 Notification of Toshiaki Miura as a person with significant control on 28 August 2016
11 Nov 2016 AA Total exemption full accounts made up to 31 March 2016