Advanced company searchLink opens in new window

FOREXMANAGE LIMITED

Company number 04023498

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)
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
  • GBP 544.3711
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
  • GBP 544.371
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
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