Advanced company searchLink opens in new window

FORESHORE LIMITED

Company number 07270333

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)
13 Jul 2022 SOAS(A) Voluntary strike-off action has been suspended
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2022 DS01 Application to strike the company off the register
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
09 Feb 2021 AA Micro company accounts made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
22 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
03 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
01 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10
28 Dec 2014 AD01 Registered office address changed from 3 Quaypoint Station Road Woodbridge Suffolk IP12 4AL to 6 Norman Close Woodbridge Suffolk IP12 1JT on 28 December 2014
08 Sep 2014 AD01 Registered office address changed from 3 Quayside Station Road Woodbridge Suffolk IP12 4AL to 3 Quaypoint Station Road Woodbridge Suffolk IP12 4AL on 8 September 2014
03 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jul 2014 AD01 Registered office address changed from 6 Norman Close Woodbridge Suffolk IP12 1JT to 3 Quayside Station Road Woodbridge Suffolk IP12 4AL on 29 July 2014
22 Jul 2014 CERTNM Company name changed rocoto communications LIMITED\certificate issued on 22/07/14
  • RES15 ‐ Change company name resolution on 2014-07-14
22 Jul 2014 CONNOT Change of name notice
03 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10
05 Apr 2014 AD01 Registered office address changed from the Old Boardroom Collett Road Ware Herts SG12 7LR on 5 April 2014