- Company Overview for FORDEXT LTD (13643785)
- Filing history for FORDEXT LTD (13643785)
- People for FORDEXT LTD (13643785)
- More for FORDEXT LTD (13643785)
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) |
---|---|---|---|
14 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
27 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
08 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2023 | CS01 | Confirmation statement made on 26 September 2022 with updates | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
14 May 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 5 April 2022 | |
17 Mar 2022 | PSC07 | Cessation of Emily Rudd as a person with significant control on 26 October 2021 | |
16 Mar 2022 | TM01 | Termination of appointment of Emily Rudd as a director on 26 October 2021 | |
16 Mar 2022 | PSC01 | Notification of Rachelle Anne Manuel as a person with significant control on 26 October 2021 | |
16 Mar 2022 | AP01 | Appointment of Ms Rachelle Anne Manuel as a director on 26 October 2021 | |
08 Nov 2021 | AD01 | Registered office address changed from 18 Wansford Avenue Newcastle upon Tyne NE5 2PE United Kingdom to Unit 4 Brunel Industrial Estate Jessop Close Newark NG24 2TT on 8 November 2021 | |
27 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-27
|