FOREST GATE BUILDERS MERCHANTS LTD
Company number 12279610
- Company Overview for FOREST GATE BUILDERS MERCHANTS LTD (12279610)
- Filing history for FOREST GATE BUILDERS MERCHANTS LTD (12279610)
- People for FOREST GATE BUILDERS MERCHANTS LTD (12279610)
- Insolvency for FOREST GATE BUILDERS MERCHANTS LTD (12279610)
- More for FOREST GATE BUILDERS MERCHANTS LTD (12279610)
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) |
---|---|---|---|
22 Mar 2024 | WU07 | Progress report in a winding up by the court | |
25 Jan 2023 | WU04 | Appointment of a liquidator | |
25 Jan 2023 | AD01 | Registered office address changed from Isabella House Regent Place Birmingham B1 3NJ England to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 25 January 2023 | |
14 Jan 2023 | AD01 | Registered office address changed from 1 Riverside Studios Amethyst Road Newcastle upon Tyne Tyne & Wear NE4 7YL to Isabella House Regent Place Birmingham B1 3NJ on 14 January 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
13 Dec 2022 | COCOMP | Order of court to wind up | |
08 Dec 2022 | AD01 | Registered office address changed from Isabella House Regent Place Birmingham B1 3NJ England to 1 Riverside Studios Amethyst Road Newcastle upon Tyne Tyne & Wear NE4 7YL on 8 December 2022 | |
26 Nov 2021 | AA | Micro company accounts made up to 31 October 2021 | |
24 Nov 2021 | CERTNM |
Company name changed zonari LTD\certificate issued on 24/11/21
|
|
23 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with updates | |
23 Nov 2021 | AD01 | Registered office address changed from 26 Hampton Drive Felling Gateshead Tyne and Wear NE10 9EP England to Isabella House Regent Place Birmingham B1 3NJ on 23 November 2021 | |
23 Nov 2021 | PSC01 | Notification of Florin Ciocan as a person with significant control on 1 January 2021 | |
23 Nov 2021 | AP01 | Appointment of Mr Florin Ciocan as a director on 1 January 2021 | |
23 Nov 2021 | PSC07 | Cessation of Sana Baber as a person with significant control on 1 January 2021 | |
23 Nov 2021 | TM01 | Termination of appointment of Zehn Iqbal as a director on 1 January 2021 | |
23 Nov 2021 | PSC07 | Cessation of Zehn Iqbal as a person with significant control on 1 January 2021 | |
24 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
05 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2021 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-24
|