Advanced company searchLink opens in new window

FORAY 600 LIMITED

Company number 02869104

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2018 DS01 Application to strike the company off the register
19 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Struck off register 02/11/2018
05 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
06 Aug 2018 AP01 Appointment of Mr Miles Andrew Ackerman as a director on 1 August 2018
06 Aug 2018 TM01 Termination of appointment of Christopher Birks as a director on 1 August 2018
31 May 2018 AA Micro company accounts made up to 30 November 2017
02 Jan 2018 CS01 Confirmation statement made on 4 November 2017 with updates
02 Jan 2018 PSC05 Change of details for Control Techniques Limited as a person with significant control on 27 February 2017
04 Jul 2017 AA Micro company accounts made up to 30 November 2016
11 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
08 Apr 2016 AA Accounts for a dormant company made up to 30 November 2015
09 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
24 Apr 2015 AA Accounts for a dormant company made up to 30 November 2014
29 Jan 2015 AP01 Appointment of Mr Christopher Birks as a director on 31 December 2014
29 Jan 2015 TM01 Termination of appointment of John Anthony Gallagher as a director on 31 December 2014
10 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
06 Jun 2014 AA Accounts for a dormant company made up to 30 November 2013
11 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
09 Apr 2013 AA Accounts for a dormant company made up to 30 November 2012
05 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
01 May 2012 AP01 Appointment of Mr John Anthony Gallagher as a director
01 May 2012 TM01 Termination of appointment of Jeremy Hooper as a director
05 Mar 2012 AA Accounts for a dormant company made up to 30 November 2011