Advanced company searchLink opens in new window

FOREN MONEY LIMITED

Company number 06976140

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)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
28 Jun 2016 AD01 Registered office address changed from 8 Calthorpe Road Edgbaston Birmingham B15 1QT to 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP on 28 June 2016
17 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2,000,000
04 Sep 2015 AD01 Registered office address changed from 18-22 Stoney Lane Yardley Birmingham B25 8YP to 8 Calthorpe Road Edgbaston Birmingham B15 1QT on 4 September 2015
28 Aug 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,000,000
28 Aug 2015 AD01 Registered office address changed from 8 Calthorpe Road Birmingham West Midlands B15 1QT England to 18-22 Stoney Lane Yardley Birmingham B25 8YP on 28 August 2015
28 Aug 2015 AD01 Registered office address changed from 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP to 18-22 Stoney Lane Yardley Birmingham B25 8YP on 28 August 2015
05 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 375,000
30 Apr 2015 AD01 Registered office address changed from No8 Calthorpe Road Birmingham West Midlands B15 1QT to 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP on 30 April 2015
27 Mar 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 2,000,000
25 Mar 2015 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 375,000
04 Aug 2014 CH01 Director's details changed for Mr Jawwad Riaz on 4 July 2014
25 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Oct 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders