- Company Overview for FORE UK XI (HOLDINGS) LIMITED (13076668)
- Filing history for FORE UK XI (HOLDINGS) LIMITED (13076668)
- People for FORE UK XI (HOLDINGS) LIMITED (13076668)
- More for FORE UK XI (HOLDINGS) LIMITED (13076668)
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 Jan 2025 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
14 Jan 2025 | CH01 | Director's details changed for Mr Basil James Demeroutis on 1 December 2024 | |
12 Nov 2024 | TM01 | Termination of appointment of Aurélien Nicolas Collignon as a director on 6 November 2024 | |
30 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
06 Dec 2023 | PSC05 | Change of details for Fore Sierra Gp Limited as a person with significant control on 22 May 2023 | |
01 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
21 Jun 2023 | AD01 | Registered office address changed from 5 Theales Lakes Business Park, Moulden Way Sulhamstead Reading Berkshire RG7 4GB United Kingdom to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 21 June 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
19 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2022 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
11 Dec 2020 | CH01 | Director's details changed for Mr Aurelien Nicolas Collignon on 11 December 2020 | |
11 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-11
|