- Company Overview for FORTH PHOTONICS TRUSTEES LIMITED (06760532)
- Filing history for FORTH PHOTONICS TRUSTEES LIMITED (06760532)
- People for FORTH PHOTONICS TRUSTEES LIMITED (06760532)
- More for FORTH PHOTONICS TRUSTEES LIMITED (06760532)
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) |
---|---|---|---|
06 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2024 | DS01 | Application to strike the company off the register | |
13 May 2024 | AAMD | Amended accounts for a dormant company made up to 31 December 2023 | |
20 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
12 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
13 Dec 2022 | TM01 | Termination of appointment of Darin Ray Hammers as a director on 2 December 2022 | |
13 Dec 2022 | AP01 | Appointment of Mr David Inman as a director on 2 December 2022 | |
29 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
26 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
02 Jun 2021 | AD01 | Registered office address changed from PO Box EC2V 6AA Octagon Point 5 Cheapside London Englandec2V 6Aa England to Octagon Point 5 Cheapside London EC2V 6AA on 2 June 2021 | |
02 Jun 2021 | AD01 | Registered office address changed from Condor House St. Paul's Churchyard London EC4M 8AL England to PO Box EC2V 6AA Octagon Point 5 Cheapside London England EC2V 6AA on 2 June 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
17 Jun 2020 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
17 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Jun 2020 | RT01 | Administrative restoration application | |
18 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2019 | MA | Memorandum and Articles of Association | |
30 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | TM01 | Termination of appointment of Raymond Wayne Cohen as a director on 31 December 2018 |