- Company Overview for FORNAX (UK) LTD (10254747)
- Filing history for FORNAX (UK) LTD (10254747)
- People for FORNAX (UK) LTD (10254747)
- More for FORNAX (UK) LTD (10254747)
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) |
---|---|---|---|
09 Feb 2019 | TM01 | Termination of appointment of Mohammad Reza Jahanfar as a director on 8 February 2019 | |
09 Feb 2019 | PSC07 | Cessation of Mohammad Reza Jahanfar as a person with significant control on 8 February 2019 | |
16 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
16 Jul 2018 | PSC01 | Notification of Parvez Shafiqi as a person with significant control on 31 October 2017 | |
16 Jul 2018 | PSC04 | Change of details for Mr Mohammad Reza Jahanfar as a person with significant control on 31 October 2017 | |
16 Jul 2018 | TM01 | Termination of appointment of Mohammad Reza Jahanfar as a director on 31 October 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
10 Dec 2017 | AD01 | Registered office address changed from 20 Holmfield Avenue London NW4 2LN United Kingdom to 41 Kilburn High Road London NW6 5SB on 10 December 2017 | |
31 Oct 2017 | AP01 | Appointment of Mr Parvez Shafiqi as a director on 31 October 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Mohammad Reza Jahanfar as a director on 28 June 2016 | |
20 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 20 August 2017
|
|
23 Jul 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
23 Jul 2017 | PSC01 | Notification of Mohammad Reza Jahanfar as a person with significant control on 23 July 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
28 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-28
|