- Company Overview for FORMA LONDON PROFESSIONAL SERVICES LTD (10348472)
- Filing history for FORMA LONDON PROFESSIONAL SERVICES LTD (10348472)
- People for FORMA LONDON PROFESSIONAL SERVICES LTD (10348472)
- Registers for FORMA LONDON PROFESSIONAL SERVICES LTD (10348472)
- More for FORMA LONDON PROFESSIONAL SERVICES LTD (10348472)
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 | |
23 Sep 2019 | DS01 | Application to strike the company off the register | |
27 Aug 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
03 Jun 2019 | PSC04 | Change of details for Mr Paul Lawrence Delahunty as a person with significant control on 31 May 2019 | |
31 May 2019 | CH01 | Director's details changed for Mr James Nicholas Robinson on 31 May 2019 | |
31 May 2019 | CH01 | Director's details changed for Mr Matthew Richard Hopwood on 31 May 2019 | |
31 May 2019 | CH01 | Director's details changed for Mr Paul Lawrence Delahunty on 31 May 2019 | |
31 May 2019 | CH01 | Director's details changed for Mr James Nicholas Robinson on 31 May 2019 | |
31 May 2019 | CH01 | Director's details changed for Mr Paul Lawrence Delahunty on 31 May 2019 | |
31 May 2019 | PSC04 | Change of details for Mr Paul Delahunty as a person with significant control on 31 May 2019 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
23 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2018 | PSC04 | Change of details for Mr James Nicholas Robinson as a person with significant control on 18 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
18 Sep 2018 | PSC04 | Change of details for Mr Paul Delahunty as a person with significant control on 18 September 2018 | |
17 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 Apr 2018 | AD01 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 24 April 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
18 Oct 2017 | EW05RSS | Members register information at 18 October 2017 on withdrawal from the public register | |
18 Oct 2017 | EW05 | Withdrawal of the members' register information from the public register | |
06 Sep 2017 | PSC04 | Change of details for Mr James Nicholas Robinson as a person with significant control on 8 November 2016 | |
27 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 1 June 2017
|
|
27 Jun 2017 | AP01 | Appointment of Mr Matthew Richard Hopwood as a director on 1 June 2017 | |
26 Apr 2017 | CH01 | Director's details changed for Mr James Nicholas Robinson on 8 November 2016 |