- Company Overview for FORDGREEN LIMITED (07166057)
- Filing history for FORDGREEN LIMITED (07166057)
- People for FORDGREEN LIMITED (07166057)
- Insolvency for FORDGREEN LIMITED (07166057)
- More for FORDGREEN LIMITED (07166057)
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) |
---|---|---|---|
18 Dec 2024 | COCOMP | Order of court to wind up | |
12 Feb 2024 | AD01 | Registered office address changed from 220 Consultancy House Wards Road Ilford Essex IG2 7DY United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 12 February 2024 | |
22 Aug 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
17 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
29 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
04 Nov 2021 | PSC02 | Notification of Kingdom of Sweets Ltd as a person with significant control on 17 June 2021 | |
03 Nov 2021 | PSC07 | Cessation of Chase James Bailey Earl Manders as a person with significant control on 17 June 2021 | |
27 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
16 Jul 2021 | AD01 | Registered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ England to 220 Consultancy House Wards Road Ilford Essex IG2 7DY on 16 July 2021 | |
15 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
20 Nov 2020 | AA01 | Current accounting period shortened from 28 February 2021 to 31 December 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
30 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
10 Apr 2019 | PSC01 | Notification of Chase Manders as a person with significant control on 10 April 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Karen Lesley Kelly as a director on 10 April 2019 | |
10 Apr 2019 | PSC07 | Cessation of Karen Lesley Kelly as a person with significant control on 10 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Chase James Bailey Earl Manders as a director on 10 April 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from 3 rd Floor 207 Regent Street London W1B 3HH England to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 8 April 2019 | |
29 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 |