Advanced company searchLink opens in new window

IDR FORFAITING UK LIMITED

Company number 04777407

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)
17 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2020 CS01 Confirmation statement made on 7 February 2020 with updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
26 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
22 Oct 2018 AP01 Appointment of Mr Stephen Thornton as a director on 25 July 2018
26 Jul 2018 TM01 Termination of appointment of Steven Lacy as a director on 26 July 2018
28 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
26 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
26 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
26 Jul 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 68
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
10 Aug 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 68
08 Aug 2015 AD01 Registered office address changed from 191 Replingham Road Southfields London SW18 5LY to 20 Wenlock Road London N1 7GU on 8 August 2015
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
15 Jul 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 68
12 May 2014 CERTNM Company name changed core communications uk LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-03-18
12 May 2014 CONNOT Change of name notice
26 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
23 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
22 Oct 2013 TM02 Termination of appointment of Xtsl as a secretary
22 Oct 2013 AD01 Registered office address changed from 34 Greenwich Market Greenwich London SE10 9HZ on 22 October 2013