Advanced company searchLink opens in new window

FOREXTRA (CATERING) LIMITED

Company number 10017552

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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