- Company Overview for FORSTA TECHNOLOGIES LTD (08032984)
- Filing history for FORSTA TECHNOLOGIES LTD (08032984)
- People for FORSTA TECHNOLOGIES LTD (08032984)
- Charges for FORSTA TECHNOLOGIES LTD (08032984)
- More for FORSTA TECHNOLOGIES LTD (08032984)
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) |
---|---|---|---|
04 Mar 2018 | AD01 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 4 March 2018 | |
15 Feb 2018 | AA | Full accounts made up to 31 December 2016 | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2017 | TM01 | Termination of appointment of Jamin Matthew Brazil as a director on 24 July 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
19 Apr 2017 | CH01 | Director's details changed for Mr Matthew Levine on 1 September 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Sep 2016 | AP01 | Appointment of Jamin Matthew Brazil as a director on 12 September 2016 | |
13 Sep 2016 | AP03 | Appointment of Jess Marcelino Molina as a secretary on 12 September 2016 | |
13 Sep 2016 | TM02 | Termination of appointment of Leslie Townsend as a secretary on 12 September 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Eric Jean Grosgogeat as a director on 10 August 2016 | |
01 Sep 2016 | AD01 | Registered office address changed from Dephna House 24/26 Arcadia Avenue London N3 2JU to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 1 September 2016 | |
13 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
29 Jan 2016 | TM01 | Termination of appointment of Tariq Mirza as a director on 4 January 2016 | |
15 Jan 2016 | AP01 | Appointment of Eric Grosgogeat as a director on 4 January 2016 | |
15 Jan 2016 | AP01 | Appointment of Matthew Levine as a director on 4 January 2016 | |
01 Jul 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Aug 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
09 Jan 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |