- Company Overview for FORKYS METALS LTD. (08769186)
- Filing history for FORKYS METALS LTD. (08769186)
- People for FORKYS METALS LTD. (08769186)
- More for FORKYS METALS LTD. (08769186)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2018 | DS01 | Application to strike the company off the register | |
29 Nov 2018 | TM02 | Termination of appointment of Nerea Legal Service Ltd. as a secretary on 29 November 2018 | |
13 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
27 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
28 Feb 2018 | PSC07 | Cessation of Nerea Corporation Ltd. as a person with significant control on 1 January 2018 | |
26 Feb 2018 | PSC03 | Notification of Rooney & Ritch Capital Group Co. Ltd. as a person with significant control on 1 January 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Mylvaganam Manicavasagar as a director on 31 December 2017 | |
26 Feb 2018 | AP01 | Appointment of Thambirasa Suthakaran as a director on 31 December 2017 | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
16 Sep 2015 | AD01 | Registered office address changed from 88-90 Hatton Garden Office 36 London Holborn EC1N 8PG to 20-22 Wenlock Road London N1 7GU on 16 September 2015 | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
15 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
16 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | CERTNM |
Company name changed forkys ponta LTD.\certificate issued on 16/07/14
|
|
08 Jul 2014 | AR01 | Annual return made up to 4 July 2014 with full list of shareholders | |
04 Jul 2014 | AP04 | Appointment of Nerea Legal Service Ltd. as a secretary on 3 July 2014 | |
03 Jul 2014 | TM02 | Termination of appointment of Zenron Capital Ltd as a secretary on 3 July 2014 | |
03 Jul 2014 | CERTNM |
Company name changed rollyse LTD.\certificate issued on 03/07/14
|
|
03 Jul 2014 | AP01 | Appointment of Mr Mylvaganam Manicavasagar as a director on 3 July 2014 |