Advanced company searchLink opens in new window

FORHOUSE TRADE LTD

Company number 07383598

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
19 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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