- Company Overview for FOREN MONEY LIMITED (06976140)
- Filing history for FOREN MONEY LIMITED (06976140)
- People for FOREN MONEY LIMITED (06976140)
- More for FOREN MONEY LIMITED (06976140)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |