Advanced company searchLink opens in new window

FORTH PHOTONICS TRUSTEES LIMITED

Company number 06760532

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)
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2024 DS01 Application to strike the company off the register
13 May 2024 AAMD Amended accounts for a dormant company made up to 31 December 2023
20 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
12 May 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
13 Dec 2022 TM01 Termination of appointment of Darin Ray Hammers as a director on 2 December 2022
13 Dec 2022 AP01 Appointment of Mr David Inman as a director on 2 December 2022
29 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 27 November 2021 with no updates
26 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Jun 2021 AD01 Registered office address changed from PO Box EC2V 6AA Octagon Point 5 Cheapside London Englandec2V 6Aa England to Octagon Point 5 Cheapside London EC2V 6AA on 2 June 2021
02 Jun 2021 AD01 Registered office address changed from Condor House St. Paul's Churchyard London EC4M 8AL England to PO Box EC2V 6AA Octagon Point 5 Cheapside London England EC2V 6AA on 2 June 2021
25 Jan 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
17 Jun 2020 CS01 Confirmation statement made on 27 November 2019 with no updates
17 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Jun 2020 AA Accounts for a dormant company made up to 31 December 2018
17 Jun 2020 RT01 Administrative restoration application
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2019 MA Memorandum and Articles of Association
30 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jan 2019 TM01 Termination of appointment of Raymond Wayne Cohen as a director on 31 December 2018
30 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with no updates