- Company Overview for IDR FORFAITING UK LIMITED (04777407)
- Filing history for IDR FORFAITING UK LIMITED (04777407)
- People for IDR FORFAITING UK LIMITED (04777407)
- More for IDR FORFAITING UK LIMITED (04777407)
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
|
|
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
|
|
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
|
|
12 May 2014 | CERTNM |
Company name changed core communications uk LIMITED\certificate issued on 12/05/14
|
|
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
|
|
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 |