- Company Overview for FORWARD DIMENSION FINANCE LIMITED (10348369)
- Filing history for FORWARD DIMENSION FINANCE LIMITED (10348369)
- People for FORWARD DIMENSION FINANCE LIMITED (10348369)
- More for FORWARD DIMENSION FINANCE LIMITED (10348369)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2019 | DS01 | Application to strike the company off the register | |
06 Sep 2019 | CS01 | Confirmation statement made on 25 August 2019 with updates | |
13 Feb 2019 | TM01 | Termination of appointment of Louise Bernadette Bale as a director on 30 September 2018 | |
12 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
31 Aug 2018 | CS01 | Confirmation statement made on 25 August 2018 with updates | |
06 Dec 2017 | AP01 | Appointment of Mr Simon John Davies as a director on 4 December 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of David Keith Rigby as a director on 4 December 2017 | |
05 Dec 2017 | AP01 | Appointment of Mrs Louise Bernadette Bale as a director on 4 December 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Robert John Murphy as a director on 4 December 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Gavin Anthony Wyndham Owston as a director on 4 December 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from 46a Gensurco House 1st Floor Rosebery Avenue London EC1R 4RP England to 15-19 Baker's Row London EC1R 3DG on 8 November 2017 | |
05 Oct 2017 | AA01 | Current accounting period extended from 31 August 2017 to 31 December 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
15 Jun 2017 | CH01 | Director's details changed for Mr David Keith Rigby on 8 June 2017 | |
14 Jun 2017 | CH01 | Director's details changed for Mr Gavin Anthony Wyndham Owston on 8 June 2017 | |
14 Jun 2017 | CH01 | Director's details changed for Mr Robert John Murphy on 8 June 2017 | |
14 Jun 2017 | AD01 | Registered office address changed from C/O First Floor 44 Great Marlborough Street London W1F 7JL England to 46a Gensurco House 1st Floor Rosebery Avenue London EC1R 4RP on 14 June 2017 | |
26 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-26
|