- Company Overview for FORESHORE INVESTMENT HOLDINGS LIMITED (07933907)
- Filing history for FORESHORE INVESTMENT HOLDINGS LIMITED (07933907)
- People for FORESHORE INVESTMENT HOLDINGS LIMITED (07933907)
- More for FORESHORE INVESTMENT HOLDINGS LIMITED (07933907)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
22 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
04 Apr 2018 | PSC07 | Cessation of Don Alexander Stanway as a person with significant control on 11 July 2017 | |
16 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
18 Jan 2017 | AD01 | Registered office address changed from One Knightsbridge Green 8th Floor C/O Cullen Investments Ltd London SW1X 7QA to Mount Manor House 16 the Mount Guildford GU2 4HN on 18 January 2017 | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
14 Feb 2013 | CH01 | Director's details changed for Mr William Gerald Gibson on 15 October 2012 | |
10 Oct 2012 | AD01 | Registered office address changed from C/O C/O Cullen Investments, Level 3 19-20 Grosvenor Street London W1K 4QH England on 10 October 2012 | |
02 Feb 2012 | NEWINC | Incorporation |