Advanced company searchLink opens in new window

FOREX 2020 LIMITED

Company number 04377231

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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2020 DS01 Application to strike the company off the register
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
09 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
16 Nov 2017 AA Micro company accounts made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
04 Apr 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
18 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
15 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
13 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
20 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
06 Aug 2012 AA Total exemption small company accounts made up to 28 February 2012
17 May 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
11 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
24 Mar 2011 CERTNM Company name changed keratella LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
  • NM01 ‐ Change of name by resolution
21 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
19 Mar 2011 TM01 Termination of appointment of Sara Boyes as a director
19 Mar 2011 TM01 Termination of appointment of Lucy Boyes as a director
19 Mar 2011 AD02 Register inspection address has been changed from 279 Ashley Road Parkstone Poole Dorset BH14 9DS United Kingdom