Advanced company searchLink opens in new window

FORECOURTEXPO LIMITED

Company number 07394133

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)
30 Sep 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
06 Nov 2014 AA Accounts for a dormant company made up to 31 October 2014
03 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
06 Nov 2013 AA Accounts for a dormant company made up to 31 October 2013
01 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
17 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
09 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
06 May 2012 AA Accounts for a dormant company made up to 31 October 2011
26 Jan 2012 AP01 Appointment of Mrs Asiffa Gadatra as a director
04 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
09 Dec 2010 SH01 Statement of capital following an allotment of shares on 8 December 2010
  • GBP 1
09 Dec 2010 AD01 Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 9 December 2010
09 Dec 2010 AP02 Appointment of Spot Promotions Ltd as a director
08 Dec 2010 CERTNM Company name changed petroexpo LIMITED\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
  • NM01 ‐ Change of name by resolution
02 Oct 2010 TM01 Termination of appointment of Clifford Donald Wing as a director
01 Oct 2010 NEWINC Incorporation