- Company Overview for FORWARD UTILITY HOLDING COMPANY LIMITED (09391359)
- Filing history for FORWARD UTILITY HOLDING COMPANY LIMITED (09391359)
- People for FORWARD UTILITY HOLDING COMPANY LIMITED (09391359)
- More for FORWARD UTILITY HOLDING COMPANY LIMITED (09391359)
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
|
|
22 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
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
|
|
25 Jan 2016 | CERTNM |
Company name changed FLEX2X LIMITED\certificate issued on 25/01/16
|
|
15 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-15
|