- Company Overview for FORTE OVERSEAS HOLDINGS LTD. (13943381)
- Filing history for FORTE OVERSEAS HOLDINGS LTD. (13943381)
- People for FORTE OVERSEAS HOLDINGS LTD. (13943381)
- Insolvency for FORTE OVERSEAS HOLDINGS LTD. (13943381)
- More for FORTE OVERSEAS HOLDINGS LTD. (13943381)
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) |
---|---|---|---|
28 Jan 2025 | LIQ01 | Declaration of solvency | |
23 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2025 | AD01 | Registered office address changed from 1st Floor West, Davidson House Forbury Square Reading Berkshire RG1 3EU England to Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 22 January 2025 | |
30 Jun 2024 | TM01 | Termination of appointment of Adam Hewitson as a director on 30 June 2024 | |
19 Apr 2024 | TM01 | Termination of appointment of Kevin Andrew Wulwik as a director on 17 April 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
05 Mar 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Toby Daniel Lodge as a director on 10 March 2023 | |
31 Mar 2023 | AA01 | Current accounting period extended from 28 February 2023 to 30 June 2023 | |
31 Mar 2023 | AD01 | Registered office address changed from 100 Longwater Avenue Green Park Reading RG2 6GP England to 1st Floor West, Davidson House Forbury Square Reading Berkshire RG1 3EU on 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
03 Oct 2022 | AD01 | Registered office address changed from 33 st. James's Square London SW1Y 4JS England to 100 Longwater Avenue Green Park Reading RG2 6GP on 3 October 2022 | |
15 Mar 2022 | AP01 | Appointment of Mr Adam Hewitson as a director on 15 March 2022 | |
15 Mar 2022 | AD01 | Registered office address changed from 187 Island Wall Whitstable Kent CT5 1EE United Kingdom to 33 st. James's Square London SW1Y 4JS on 15 March 2022 | |
28 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-28
|