Advanced company searchLink opens in new window

FORNEST LTD

Company number 06601125

Filter by category

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2016 DS01 Application to strike the company off the register
07 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1
07 Feb 2016 AD04 Register(s) moved to registered office address 25 Boleyn Way Hainault Essex IG6 2TW
23 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
23 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
06 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
23 May 2014 AD01 Registered office address changed from 25 Boleyn Way Hainault Essex IG6 2TW England on 23 May 2014
23 May 2014 AD01 Registered office address changed from 25 Boleyn Way Boleyn Way Ilford Essex IG6 2TW England on 23 May 2014
22 May 2014 AP03 Appointment of Mr. Kaleem Dean as a secretary
22 May 2014 AP01 Appointment of Mr. Kaleem Dean as a director
22 May 2014 AD01 Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX on 22 May 2014
22 May 2014 TM02 Termination of appointment of Anglodan Secretaries Ltd as a secretary
01 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1
11 Jan 2014 AA01 Previous accounting period extended from 31 May 2013 to 30 November 2013
18 Nov 2013 TM01 Termination of appointment of Luca Fornero as a director
18 Nov 2013 AP01 Appointment of Ms Mara Medaina as a director
05 Aug 2013 AA Total exemption small company accounts made up to 31 May 2012
18 Jul 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
18 Jul 2013 AD03 Register(s) moved to registered inspection location
18 Jul 2013 AD01 Registered office address changed from 34 Buckingham Palace Road Suite 9 Belgravia London England SW1W 0RH United Kingdom on 18 July 2013
18 Jul 2013 AP04 Appointment of Anglodan Secretaries Ltd as a secretary
28 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
14 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011