- Company Overview for FOREXTRA (CATERING) LIMITED (10017552)
- Filing history for FOREXTRA (CATERING) LIMITED (10017552)
- People for FOREXTRA (CATERING) LIMITED (10017552)
- Charges for FOREXTRA (CATERING) LIMITED (10017552)
- More for FOREXTRA (CATERING) LIMITED (10017552)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2021 | DS01 | Application to strike the company off the register | |
06 Jul 2021 | MR04 | Satisfaction of charge 100175520001 in full | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Mar 2021 | PSC05 | Change of details for Forextra Developments Limited as a person with significant control on 21 February 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
02 Mar 2020 | AA | Micro company accounts made up to 30 April 2019 | |
21 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
23 Oct 2019 | MA | Memorandum and Articles of Association | |
29 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2019 | AP01 | Appointment of Mr Saul Sutton as a director on 16 July 2019 | |
03 Jul 2019 | AD01 | Registered office address changed from 8 Highbridge Close Radlett Herts WD7 7GW United Kingdom to 1C Oundle Avenue Bushey Herts WD23 4QG on 3 July 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
29 Mar 2018 | CH01 | Director's details changed for Mr Freddy Salem on 28 March 2018 | |
28 Mar 2018 | CH01 | Director's details changed for Mr Philip Salem on 28 March 2018 | |
28 Mar 2018 | PSC05 | Change of details for Forextra Developments Limited as a person with significant control on 28 March 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from 14 Woodstock Road Bushey Heath Bushey WD23 1PH England to 8 Highbridge Close Radlett Herts WD7 7GW on 28 March 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
20 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Philip Salem as a director on 1 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
10 Oct 2016 | MR01 | Registration of charge 100175520001, created on 29 September 2016 | |
02 Sep 2016 | AD01 | Registered office address changed from 80 Grosvenor Street West End London W1K3JX United Kingdom to 14 Woodstock Road Bushey Heath Bushey WD23 1PH on 2 September 2016 |