Advanced company searchLink opens in new window

FORKYS METALS LTD.

Company number 08769186

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2018 DS01 Application to strike the company off the register
29 Nov 2018 TM02 Termination of appointment of Nerea Legal Service Ltd. as a secretary on 29 November 2018
13 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
27 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
28 Feb 2018 PSC07 Cessation of Nerea Corporation Ltd. as a person with significant control on 1 January 2018
26 Feb 2018 PSC03 Notification of Rooney & Ritch Capital Group Co. Ltd. as a person with significant control on 1 January 2018
26 Feb 2018 TM01 Termination of appointment of Mylvaganam Manicavasagar as a director on 31 December 2017
26 Feb 2018 AP01 Appointment of Thambirasa Suthakaran as a director on 31 December 2017
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
17 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
16 Sep 2015 AD01 Registered office address changed from 88-90 Hatton Garden Office 36 London Holborn EC1N 8PG to 20-22 Wenlock Road London N1 7GU on 16 September 2015
13 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
16 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
16 Jul 2014 CERTNM Company name changed forkys ponta LTD.\certificate issued on 16/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-15
08 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
04 Jul 2014 AP04 Appointment of Nerea Legal Service Ltd. as a secretary on 3 July 2014
03 Jul 2014 TM02 Termination of appointment of Zenron Capital Ltd as a secretary on 3 July 2014
03 Jul 2014 CERTNM Company name changed rollyse LTD.\certificate issued on 03/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-03
03 Jul 2014 AP01 Appointment of Mr Mylvaganam Manicavasagar as a director on 3 July 2014