FORWARD GLOBAL (UNITED KINGDOM) LIMITED
Company number 07382845
- Company Overview for FORWARD GLOBAL (UNITED KINGDOM) LIMITED (07382845)
- Filing history for FORWARD GLOBAL (UNITED KINGDOM) LIMITED (07382845)
- People for FORWARD GLOBAL (UNITED KINGDOM) LIMITED (07382845)
- Charges for FORWARD GLOBAL (UNITED KINGDOM) LIMITED (07382845)
- More for FORWARD GLOBAL (UNITED KINGDOM) LIMITED (07382845)
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) |
---|---|---|---|
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates | |
28 Sep 2017 | CH01 | Director's details changed for Mr Ivo Ilic Gabara on 20 September 2017 | |
28 Sep 2017 | PSC04 | Change of details for Mr Ivo Ilic Gabara as a person with significant control on 20 September 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
25 Nov 2016 | CH01 | Director's details changed for Mr Ivo Ilic Gabara Gabara on 20 September 2016 | |
25 Nov 2016 | CH01 | Director's details changed for Mr Ivo Ilic Gabara Gabara on 20 September 2016 | |
25 Nov 2016 | AD01 | Registered office address changed from C/O Haslers Old Station Road Loughton Essec IG10 4PL England to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 25 November 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from Eighth Floor, 6 New Street Square New Fetter Lane London EC4A 3AQ to C/O Haslers Old Station Road Loughton Essec IG10 4PL on 23 November 2016 | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Apr 2016 | CH01 | Director's details changed for Mr Ivo Ilic Gabara on 6 April 2016 | |
07 Dec 2015 | AD02 | Register inspection address has been changed to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW | |
09 Nov 2015 | SH03 | Purchase of own shares. | |
28 Oct 2015 | TM01 | Termination of appointment of George Orlando Griffith Jr as a director on 6 October 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Edward Maurice Rogers Jr as a director on 6 October 2015 | |
21 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2015 | SH10 | Particulars of variation of rights attached to shares | |
21 Oct 2015 | SH06 |
Cancellation of shares. Statement of capital on 6 October 2015
|
|
15 Oct 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
13 Oct 2015 | CERTNM |
Company name changed bgr gabara LIMITED\certificate issued on 13/10/15
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Oct 2015 | CH01 | Director's details changed for Ivo Ilic on 9 October 2015 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |