- Company Overview for FOREXMANAGE LIMITED (04023498)
- Filing history for FOREXMANAGE LIMITED (04023498)
- People for FOREXMANAGE LIMITED (04023498)
- Insolvency for FOREXMANAGE LIMITED (04023498)
- More for FOREXMANAGE LIMITED (04023498)
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) |
---|---|---|---|
27 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2017 | WU07 | Progress report in a winding up by the court | |
06 Jul 2016 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 6 July 2016 | |
05 Jul 2016 | L64.04 | Dissolution deferment | |
05 Jul 2016 | COCOMP |
Order of court to wind up
|
|
04 Jul 2016 | 4.31 | Appointment of a liquidator | |
27 May 2016 | L64.07 | Completion of winding up | |
26 Jan 2016 | COCOMP | Order of court to wind up | |
04 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Jul 2015 | TM01 | Termination of appointment of Shmuel Norman as a director on 31 May 2015 | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
10 Jun 2014 | AD01 | Registered office address changed from Longcroft House Business Centre 2/8 Victoria Avenue London EC2M 4NS on 10 June 2014 | |
22 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2013 | TM01 | Termination of appointment of Alain Ickovics as a director | |
22 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
19 Jul 2013 | TM01 | Termination of appointment of Eran Schindler as a director | |
21 Jun 2013 | AD02 | Register inspection address has been changed | |
20 Jun 2013 | AD03 | Register(s) moved to registered inspection location | |
29 May 2013 | TM01 | Termination of appointment of Zvi Gezovitch as a director | |
17 Oct 2012 | CH01 | Director's details changed for Eran Schindler on 17 October 2012 |