Advanced company searchLink opens in new window

FORBURY INVESTMENT NETWORK LIMITED

Company number 07307015

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2022 DS01 Application to strike the company off the register
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Jul 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
08 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
18 May 2020 AA Total exemption full accounts made up to 31 July 2019
08 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
26 Apr 2019 AA Micro company accounts made up to 31 July 2018
15 Jan 2019 SH10 Particulars of variation of rights attached to shares
15 Jan 2019 SH08 Change of share class name or designation
14 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2019 TM01 Termination of appointment of David Alistair James Rintoul as a director on 4 January 2019
09 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
03 Apr 2018 AA Accounts for a small company made up to 31 July 2017
05 Mar 2018 AD01 Registered office address changed from One Forbury Square the Forbury Reading Berkshire RG1 3EB to 5th Floor, Thames Tower Station Road Reading Berkshire RG1 1LX on 5 March 2018
07 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
21 Feb 2017 AA Full accounts made up to 31 July 2016
14 Jul 2016 AP01 Appointment of Mrs Monica Atwal as a director on 14 July 2016
13 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
16 Jun 2016 CH01 Director's details changed for Mr David Alistair James Rintoul on 1 June 2016
16 Jun 2016 CH01 Director's details changed for Mr Michael Alfred Sippitt on 1 June 2016
08 Feb 2016 AA Full accounts made up to 31 July 2015