- Company Overview for FORBES VENTURES CELL 1 LIMITED (12741869)
- Filing history for FORBES VENTURES CELL 1 LIMITED (12741869)
- People for FORBES VENTURES CELL 1 LIMITED (12741869)
- More for FORBES VENTURES CELL 1 LIMITED (12741869)
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) |
---|---|---|---|
14 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
08 Aug 2022 | AD01 | Registered office address changed from The Lakehouse Lakeside Cheadle Royal Business Park Cheadle Greater Manchester SK8 3AX England to Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 8 August 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
20 Jul 2022 | TM01 | Termination of appointment of Peter Bayard Moss Jr as a director on 5 July 2022 | |
15 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates | |
06 Jan 2021 | TM01 | Termination of appointment of Robert Scott Cooper as a director on 5 January 2021 | |
06 Jan 2021 | AP01 | Appointment of Mr William Riordan as a director on 5 January 2021 | |
14 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-14
|