- Company Overview for FORHOUSE TRADE LTD (07383598)
- Filing history for FORHOUSE TRADE LTD (07383598)
- People for FORHOUSE TRADE LTD (07383598)
- More for FORHOUSE TRADE LTD (07383598)
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 Oct 2017 | PSC08 | Notification of a person with significant control statement | |
17 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 17 October 2017 | |
04 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
04 Aug 2017 | PSC07 | Cessation of David Senger as a person with significant control on 6 April 2016 | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2015 | AR01 | Annual return made up to 21 September 2015 with full list of shareholders | |
22 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 15 December 2015
|
|
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 | |
22 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
04 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
17 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Jul 2012 | AD01 | Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY United Kingdom on 13 July 2012 | |
13 Jul 2012 | AP04 | Appointment of Corporate Secretaries Limited as a secretary | |
13 Jul 2012 | AP01 | Appointment of Ms Androulla Irakleous as a director | |
13 Jul 2012 | TM01 | Termination of appointment of Michael Gordon as a director |