Advanced company searchLink opens in new window

FORDGREEN LIMITED

Company number 07166057

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)
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