FORBES VENTURES INVESTMENT MANAGEMENT LIMITED
Company number 08516114
- Company Overview for FORBES VENTURES INVESTMENT MANAGEMENT LIMITED (08516114)
- Filing history for FORBES VENTURES INVESTMENT MANAGEMENT LIMITED (08516114)
- People for FORBES VENTURES INVESTMENT MANAGEMENT LIMITED (08516114)
- More for FORBES VENTURES INVESTMENT MANAGEMENT LIMITED (08516114)
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) |
---|---|---|---|
29 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Aug 2022 | AD01 | Registered office address changed from , the Lakehouse Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3AX, United Kingdom to Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 8 August 2022 | |
25 Jul 2022 | TM01 | Termination of appointment of Peter Bayard Moss as a director on 5 July 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
25 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with updates | |
14 May 2021 | CH01 | Director's details changed for Mr Peter Bayard Moss on 30 April 2021 | |
10 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
16 Mar 2020 | TM01 | Termination of appointment of Igor Zjalic as a director on 2 March 2020 | |
16 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
14 Sep 2019 | AD01 | Registered office address changed from , B26 Congleton Road Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4UN, England to Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 14 September 2019 | |
14 Sep 2019 | CH01 | Director's details changed for Mr Robert Scott Cooper on 31 August 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from , 2 George Street, Alderley Edge, Cheshire, SK9 7EJ to Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 6 June 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
26 Sep 2018 | AA01 | Current accounting period shortened from 31 May 2019 to 31 December 2018 | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
05 Sep 2018 | AP01 | Appointment of Mr Igor Zjalic as a director on 27 June 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from , 9 Portland Street C/O Ams Accountants Group, 9 Portland Street, Manchester, M1 3BE, England to Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 22 August 2018 | |
14 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates |