- Company Overview for FORCAM UK LIMITED (07797511)
- Filing history for FORCAM UK LIMITED (07797511)
- People for FORCAM UK LIMITED (07797511)
- More for FORCAM UK LIMITED (07797511)
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 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 30 June 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
28 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
04 Aug 2022 | AD01 | Registered office address changed from Unit 6 Eastlands-Court St. Peters Road Rugby CV21 3QP England to Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 4 August 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
24 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Mar 2020 | TM01 | Termination of appointment of Franz Eduard Gruber as a director on 19 March 2020 | |
19 Mar 2020 | AP01 | Appointment of Dr Andrea Rosinger as a director on 19 March 2020 | |
19 Mar 2020 | AP01 | Appointment of Mr Frank Oliver Hoffmann as a director on 19 March 2020 | |
19 Mar 2020 | TM01 | Termination of appointment of Thomas Luck as a director on 19 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
30 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
29 Aug 2018 | PSC01 | Notification of Franz Edward Gruber as a person with significant control on 30 April 2018 | |
16 May 2018 | PSC07 | Cessation of Andrew John Steele as a person with significant control on 30 April 2018 | |
15 May 2018 | TM01 | Termination of appointment of Andrew John Steele as a director on 30 April 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
19 Feb 2018 | AP01 | Appointment of Mr Thomas Luck as a director on 12 February 2018 | |
19 Feb 2018 | AP01 | Appointment of Mr Franz Eduard Gruber as a director on 12 February 2018 | |
19 Feb 2018 | RESOLUTIONS |
Resolutions
|