- Company Overview for FOREX CORP LIMITED (09371106)
- Filing history for FOREX CORP LIMITED (09371106)
- People for FOREX CORP LIMITED (09371106)
- More for FOREX CORP LIMITED (09371106)
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 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2019 | AD01 | Registered office address changed from Whitson House 4 Alb Enterprise Park 170-180 Carlton Road Nottingham NG3 2BB to 101a Mansfield Road Nottingham NG1 3FN on 9 January 2019 | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jan 2018 | PSC07 | Cessation of William Daniel Bellamy as a person with significant control on 3 January 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of William Daniel Bellamy as a director on 3 January 2018 | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Aug 2015 | TM01 | Termination of appointment of John Kinsella as a director on 13 July 2015 | |
01 May 2015 | AD01 | Registered office address changed from 101 Mansfield Road Nottingham NG1 3FN United Kingdom to Whitson House 4 Alb Enterprise Park 170-180 Carlton Road Nottingham NG3 2BB on 1 May 2015 | |
02 Jan 2015 | AP01 | Appointment of Mr John Kinsella as a director on 2 January 2015 | |
02 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-02
|