- Company Overview for N. FORME LIMITED (05712603)
- Filing history for N. FORME LIMITED (05712603)
- People for N. FORME LIMITED (05712603)
- Charges for N. FORME LIMITED (05712603)
- Insolvency for N. FORME LIMITED (05712603)
- More for N. FORME LIMITED (05712603)
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) |
---|---|---|---|
10 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2024 | |
16 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2023 | |
05 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2022 | |
14 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2021 | |
19 Apr 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Mar 2020 | AD01 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to C/O Libertas Associates Limited 3 Chandler House H 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 19 March 2020 | |
18 Mar 2020 | LIQ02 | Statement of affairs | |
18 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
18 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
19 Jun 2018 | PSC01 | Notification of Karen Jayne Welman as a person with significant control on 1 April 2018 | |
19 Jun 2018 | PSC04 | Change of details for Ms Zana Martine Morris as a person with significant control on 1 April 2018 | |
19 Jun 2018 | PSC07 | Cessation of Simone Marie Morris as a person with significant control on 1 April 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | CH01 | Director's details changed for Ms Zana Martine Morris on 16 February 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |