- Company Overview for FORTHRIGHT LIMITED (09083859)
- Filing history for FORTHRIGHT LIMITED (09083859)
- People for FORTHRIGHT LIMITED (09083859)
- More for FORTHRIGHT LIMITED (09083859)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
23 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
18 Dec 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
14 Dec 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
03 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
31 Aug 2018 | AD01 | Registered office address changed from Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG England to Westwood Business Centre Unit 5a (S a G) Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG on 31 August 2018 | |
17 Aug 2018 | AD01 | Registered office address changed from C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF to Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG on 17 August 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
21 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2017 | CS01 | Confirmation statement made on 12 June 2017 with no updates | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
14 Oct 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
29 Jul 2015 | AP04 | Appointment of Strategic Secretaries Ltd as a secretary on 2 May 2015 | |
29 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
04 Dec 2014 | AD01 | Registered office address changed from 1 Saxon Court Hadlow Down Uckfield East Sussex TN22 4DT England to C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF on 4 December 2014 | |
12 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-12
|