- Company Overview for FORTY 40 LIMITED (05635968)
- Filing history for FORTY 40 LIMITED (05635968)
- People for FORTY 40 LIMITED (05635968)
- More for FORTY 40 LIMITED (05635968)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2015 | AD01 | Registered office address changed from 11 Gypsy Lane Marlow Buckinghamshire SL7 3JT to Unit 5a Chichester Road Arundel West Sussex BN18 0AG on 17 March 2015 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
25 Nov 2013 | AD04 | Register(s) moved to registered office address | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
26 Nov 2012 | AD02 | Register inspection address has been changed from C/O Rapid Accounting Services Ltd 8 Gossmore Walk Marlow Buckinghamshire SL7 1QZ United Kingdom | |
16 Oct 2012 | AD01 | Registered office address changed from 8 Gossmore Walk Marlow Buckinghamshire SL7 1QZ on 16 October 2012 | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
25 Nov 2010 | CH01 | Director's details changed for Janet Hazel Franke on 22 November 2010 | |
25 Nov 2010 | AD02 | Register inspection address has been changed from 3 Manor Courtyard, Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom | |
23 Aug 2010 | TM02 | Termination of appointment of Colin Smith as a secretary | |
26 Jul 2010 | AD01 | Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 26 July 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
08 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
07 Dec 2009 | CH01 | Director's details changed for Janet Hazel Franke on 1 December 2009 | |
07 Dec 2009 | AD02 | Register inspection address has been changed | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |