- Company Overview for FORME LABS LTD (08514055)
- Filing history for FORME LABS LTD (08514055)
- People for FORME LABS LTD (08514055)
- More for FORME LABS LTD (08514055)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2021 | DS01 | Application to strike the company off the register | |
29 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
30 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
05 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
31 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2018 | AD01 | Registered office address changed from 377-399 London Road Camberley Surrey GU15 3HL England to C/O Savvy Accountancy Kenward House High Street Hartley Wintney Hampshire RG27 8NY on 20 July 2018 | |
09 Apr 2018 | AP01 | Appointment of Ms Sally Ann Loomis as a director on 6 March 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Martin Andrew Kelly as a director on 6 March 2018 | |
13 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ to 377-399 London Road Camberley Surrey GU15 3HL on 2 September 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
09 Apr 2014 | AD01 | Registered office address changed from 169a Ash Hill Road Ash Aldershot Hampshire GU12 5DW United Kingdom on 9 April 2014 | |
03 May 2013 | SH01 |
Statement of capital following an allotment of shares on 2 May 2013
|