Advanced company searchLink opens in new window

FORWARD UTILITY HOLDING COMPANY LIMITED

Company number 09391359

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2020 DS01 Application to strike the company off the register
13 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
28 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 July 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
17 Jun 2019 AD01 Registered office address changed from 19 Friar Road Brighton East Sussex BN1 6NG United Kingdom to 65-67 Western Road Western Road Hove BN3 2JQ on 17 June 2019
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
11 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
15 Dec 2017 AA Micro company accounts made up to 31 January 2017
02 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
09 Jun 2016 CERTNM Company name changed forward utility LIMITED\certificate issued on 09/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-08
22 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
22 Apr 2016 CH03 Secretary's details changed for Mr Christopher Allen on 22 April 2016
22 Apr 2016 AD01 Registered office address changed from 19 Friar Road Friar Road Brighton BN1 6NG England to 19 Friar Road Brighton East Sussex BN1 6NG on 22 April 2016
22 Apr 2016 CH01 Director's details changed for Mr Christopher Allen on 22 April 2016
22 Apr 2016 AD01 Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to 19 Friar Road Friar Road Brighton BN1 6NG on 22 April 2016
31 Jan 2016 CERTNM Company name changed ford utility LIMITED\certificate issued on 31/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-29
25 Jan 2016 CERTNM Company name changed FLEX2X LIMITED\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
15 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-15
  • GBP 1