Advanced company searchLink opens in new window

FORMA COMMUNICATIONS LTD

Company number 03484633

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)
14 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
14 Nov 2020 AD01 Registered office address changed from 66 Clifton Street London EC2A 4HB England to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 14 November 2020
06 Nov 2020 600 Appointment of a voluntary liquidator
06 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-07
06 Nov 2020 LIQ01 Declaration of solvency
23 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
09 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Jun 2018 AP01 Appointment of Mr Muhammad Omar Mohsin Hamid as a director on 31 May 2018
28 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
05 Dec 2017 AD01 Registered office address changed from Dawson House 5, Jewry Street London EC3N 2EX England to 66 Clifton Street London EC2A 4HB on 5 December 2017
20 Aug 2017 TM01 Termination of appointment of David Barry Pearson as a director on 18 August 2017
28 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jun 2017 AP01 Appointment of Mr David Barry Pearson as a director on 23 May 2017
31 Mar 2017 TM01 Termination of appointment of Graham Neil Spratling as a director on 31 March 2017
03 Jan 2017 CS01 Confirmation statement made on 10 December 2016 with updates
29 Sep 2016 AD01 Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016
06 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200
16 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
28 Jul 2014 TM01 Termination of appointment of Ivor Ashley Barton as a director on 28 July 2014
28 Jul 2014 TM02 Termination of appointment of Ivor Ashley Barton as a secretary on 28 July 2014