- Company Overview for FORSTA (EUROPE) LTD (05271302)
- Filing history for FORSTA (EUROPE) LTD (05271302)
- People for FORSTA (EUROPE) LTD (05271302)
- Charges for FORSTA (EUROPE) LTD (05271302)
- More for FORSTA (EUROPE) LTD (05271302)
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 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
11 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
04 Nov 2020 | AP01 | Appointment of Jess Marcelino Molina as a director on 28 October 2020 | |
04 Nov 2020 | AP01 | Appointment of Michael Thomas Boland as a director on 28 October 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Zlatko Vucetic as a director on 12 October 2020 | |
10 Jan 2020 | AP01 | Appointment of Mr Chris Nagy as a director on 31 December 2019 | |
10 Jan 2020 | TM01 | Termination of appointment of Matthew Levine as a director on 31 December 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
04 Nov 2019 | CH01 | Director's details changed for Zlatko Vucetic on 8 October 2018 | |
18 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
29 May 2019 | AD01 | Registered office address changed from 4 Prince Albert Road London NW1 7SN England to Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 29 May 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 2nd Floor South Bank Central 5 Hatfields London SE1 9PG United Kingdom to 4 Prince Albert Road London NW1 7SN on 17 April 2019 | |
28 Dec 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
28 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
22 Mar 2018 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
22 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
22 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 March 2018 | |
21 Mar 2018 | AUD | Auditor's resignation | |
07 Mar 2018 | AP01 | Appointment of Zlatko Vucetic as a director on 1 March 2018 | |
05 Mar 2018 | TM02 | Termination of appointment of 7Side Secretarial Ltd as a secretary on 19 February 2018 | |
04 Mar 2018 | AP04 | Appointment of Fieldfisher Secretaries Limited as a secretary on 1 March 2018 | |
04 Mar 2018 | AD01 | Registered office address changed from Longford House Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England to 2nd Floor South Bank Central 5 Hatfields London SE1 9PG on 4 March 2018 | |
04 Mar 2018 | TM01 | Termination of appointment of Jamin Matthew Brazil as a director on 24 July 2017 | |
17 Jan 2018 | AA | Full accounts made up to 31 December 2016 | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued |