Advanced company searchLink opens in new window

FOREVER LONDON LTD

Company number 08119207

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2017 DS01 Application to strike the company off the register
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
04 Aug 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
17 May 2016 AD01 Registered office address changed from C/O Edgware Associates Berkeley House High Street Edgware Middlesex HA8 7RP England to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 17 May 2016
16 May 2016 AA Total exemption small company accounts made up to 30 June 2015
16 May 2016 AD01 Registered office address changed from 70 Notting Hill Gate London W11 3HT to C/O Edgware Associates Berkeley House High Street Edgware Middlesex HA8 7RP on 16 May 2016
30 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
10 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Aug 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
29 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-28
28 Oct 2013 AD01 Registered office address changed from Grand Palace Building Shop No.1 Trafalgar Square London WC2N 5EJ United Kingdom on 28 October 2013
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2013 AP01 Appointment of Mr Zia Ahmad as a director
11 Jul 2013 TM01 Termination of appointment of Mohammed Stanikzay as a director
11 Jul 2013 TM01 Termination of appointment of Farhad Mullahzada as a director
08 May 2013 AP01 Appointment of Mr Farhad Mullahzada as a director
27 Sep 2012 TM01 Termination of appointment of Farhad Mullahzada as a director
26 Jun 2012 NEWINC Incorporation