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) |
---|---|---|---|
13 Aug 2018 | AP01 | Appointment of Mr Robert Scott Cooper as a director on 1 August 2018 | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
27 Apr 2018 | AD01 | Registered office address changed from , C/O Trevor Wells, 31-32 st. James's Street, London, SW1A 1HD to Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 27 April 2018 | |
08 Sep 2017 | AP01 | Appointment of Mr Peter Bayard Moss as a director on 4 September 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of Waseem Shiraz as a director on 7 September 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Trevor John Wells as a director on 31 August 2017 | |
04 Sep 2017 | TM02 | Termination of appointment of Trevor Wells as a secretary on 31 August 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
07 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
08 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
11 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
01 Oct 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
09 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
09 May 2014 | TM02 | Termination of appointment of Kitwell Consultants Limited as a secretary | |
09 May 2014 | AP03 | Appointment of Mr Trevor Wells as a secretary | |
23 Sep 2013 | AD01 | Registered office address changed from , Kitwell House the Warren, Radlett, Hertfordshire, WD7 7DU, England on 23 September 2013 | |
23 Sep 2013 | TM01 | Termination of appointment of Michael Hirschfield as a director | |
11 Jul 2013 | AP01 | Appointment of Mr Waseem Shiraz as a director | |
11 Jul 2013 | AP01 | Appointment of Mr Trevor John Wells as a director | |
03 May 2013 | NEWINC |
Incorporation
|