Advanced company searchLink opens in new window

FOREST GATE BUILDERS MERCHANTS LTD

Company number 12279610

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-10-24
  • GBP 5,000