- Company Overview for FORNAX INTERNATIONAL LIMITED (11565920)
- Filing history for FORNAX INTERNATIONAL LIMITED (11565920)
- People for FORNAX INTERNATIONAL LIMITED (11565920)
- More for FORNAX INTERNATIONAL LIMITED (11565920)
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) |
---|---|---|---|
19 Sep 2024 | CS01 | Confirmation statement made on 17 September 2024 with no updates | |
16 Sep 2024 | PSC04 | Change of details for Mr Nitin Manjani as a person with significant control on 10 September 2024 | |
16 Sep 2024 | CH01 | Director's details changed for Mr Nitin Manjani on 10 September 2024 | |
29 Jun 2024 | AA | Micro company accounts made up to 29 September 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
30 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
23 Aug 2023 | AA | Micro company accounts made up to 29 September 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
06 Jun 2022 | AA | Micro company accounts made up to 29 September 2021 | |
30 May 2022 | PSC07 | Cessation of Ferenc Nagy as a person with significant control on 30 May 2022 | |
30 May 2022 | AP01 | Appointment of Mr Nitin Manjani as a director on 27 May 2022 | |
30 May 2022 | PSC01 | Notification of Nitin Manjani as a person with significant control on 30 May 2022 | |
30 May 2022 | TM01 | Termination of appointment of Ferenc Nagy as a director on 30 May 2022 | |
25 Jan 2022 | AD01 | Registered office address changed from 6 Trumpington Road London E7 9EJ England to 30 Uphall Road Unit 12a Ilford IG1 2JF on 25 January 2022 | |
14 Nov 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
18 May 2021 | PSC07 | Cessation of Abdulaziz Aden as a person with significant control on 17 May 2021 | |
18 May 2021 | TM01 | Termination of appointment of Abdulaziz Aden as a director on 17 May 2021 | |
23 Mar 2021 | PSC01 | Notification of Ferenc Nagy as a person with significant control on 22 March 2021 | |
23 Mar 2021 | AP01 | Appointment of Mr Ferenc Nagy as a director on 22 March 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from 31 Rapley House Turin Street London E2 6NH England to 6 Trumpington Road London E7 9EJ on 23 March 2021 | |
01 Nov 2020 | AA | Micro company accounts made up to 29 September 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
13 Sep 2020 | TM01 | Termination of appointment of Johnathan Michael Alexandra as a director on 1 September 2020 | |
13 Sep 2020 | PSC07 | Cessation of Johnathan Michael Alexandra as a person with significant control on 1 September 2020 |