- Company Overview for FORBESWALLACE LTD (07191912)
- Filing history for FORBESWALLACE LTD (07191912)
- People for FORBESWALLACE LTD (07191912)
- More for FORBESWALLACE LTD (07191912)
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) |
---|---|---|---|
09 Apr 2015 | AD02 | Register inspection address has been changed from C/O Sail Business Solutions Ltd Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom to C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT | |
09 Apr 2015 | CH01 | Director's details changed for Mr Reuben Glenroy Forbes on 9 April 2015 | |
27 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
08 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
05 Apr 2013 | CH01 | Director's details changed for Mr Reuben Glenroy Forbes on 5 April 2013 | |
05 Apr 2013 | AD02 | Register inspection address has been changed | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Nov 2012 | TM01 | Termination of appointment of Ryan Wallace as a director | |
11 Apr 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 May 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
28 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 28 July 2010
|
|
22 Jul 2010 | AP01 | Appointment of Mr Ryan Patrick Wallace as a director | |
22 Jul 2010 | AP01 | Appointment of Mr Reuben Glenroy Forbes as a director | |
21 Jul 2010 | TM01 | Termination of appointment of Marise Heydenrych as a director | |
14 Jul 2010 | CERTNM |
Company name changed ruby strategies LTD\certificate issued on 14/07/10
|
|
14 Jul 2010 | CONNOT | Change of name notice | |
16 Mar 2010 | NEWINC |
Incorporation
|