Advanced company searchLink opens in new window

FORUM SOFTWARE LIMITED

Company number 02636753

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2023 DS01 Application to strike the company off the register
24 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
18 Jul 2022 CH01 Director's details changed for Mr Ewan Neill Rutherford Mcdonell on 16 July 2022
16 Jul 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 16 July 2022
16 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
17 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
19 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
18 Jun 2020 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 18 June 2020
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
19 Oct 2018 TM01 Termination of appointment of John Simon Mark Chilton as a director on 19 October 2018
02 Oct 2018 AP01 Appointment of Mr John Simon Mark Chilton as a director on 2 October 2018
12 Sep 2018 CH01 Director's details changed for Mr Ewan Neill Rutherford Mcdonell on 12 September 2018
12 Sep 2018 CH03 Secretary's details changed for Mr Ewan Neill Rutherford Mcdonell on 12 September 2018
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Sep 2018 AD01 Registered office address changed from 14a Albany Road Weymouth Dorset DT4 9th to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 6 September 2018
06 Sep 2018 PSC01 Notification of Ewan Neill Rutherford Mcdonell as a person with significant control on 4 September 2018
06 Sep 2018 PSC07 Cessation of John Simon Mark Chilton as a person with significant control on 4 September 2018
06 Sep 2018 TM01 Termination of appointment of John Simon Mark Chilton as a director on 4 September 2018
04 Sep 2018 AP03 Appointment of Mr Ewan Neill Rutherford Mcdonell as a secretary on 4 September 2018
04 Sep 2018 AP01 Appointment of Mr Ewan Neill Rutherford Mcdonell as a director on 4 September 2018