- Company Overview for FORSTER REAL ESTATE LIMITED (07970823)
- Filing history for FORSTER REAL ESTATE LIMITED (07970823)
- People for FORSTER REAL ESTATE LIMITED (07970823)
- More for FORSTER REAL ESTATE LIMITED (07970823)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2019 | DS01 | Application to strike the company off the register | |
22 Feb 2019 | AA | Micro company accounts made up to 31 August 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
15 Feb 2018 | AA | Micro company accounts made up to 31 August 2017 | |
28 Nov 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 August 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Aug 2015 | AD01 | Registered office address changed from Adam House 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
28 Jun 2012 | AP01 | Appointment of Jill Elizabeth Forster as a director | |
28 Jun 2012 | CH01 | Director's details changed for Mr Michael Alexander Forster on 28 June 2012 | |
01 Mar 2012 | AP01 | Appointment of Mr Michael Alexander Forster as a director | |
01 Mar 2012 | TM01 | Termination of appointment of Ela Shah as a director | |
29 Feb 2012 | NEWINC |
Incorporation
|