Advanced company searchLink opens in new window

FOREVER GENERAL TRADING LTD

Company number 11634604

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)
16 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2021 AD01 Registered office address changed from Suite 6 Newpoint House 56 Windsor Avenue London England to Suite 6 Newpoint House 56 Windsor Avenue London SW19 2RR on 25 April 2021
12 Apr 2021 AD01 Registered office address changed from 6-7 st. Georges Square New Malden KT3 4HG England to Suite 6 Newpoint House 56 Windsor Avenue London on 12 April 2021
02 Feb 2021 PSC01 Notification of Manojkumar Fulbaria as a person with significant control on 1 January 2021
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
02 Feb 2021 PSC07 Cessation of Attique-Ur Rehman as a person with significant control on 1 January 2021
02 Feb 2021 TM01 Termination of appointment of Attique-Ur Rehman as a director on 1 January 2021
03 Oct 2020 PSC01 Notification of Attique-Ur Rehman as a person with significant control on 1 October 2020
03 Oct 2020 PSC07 Cessation of Manojkumar Fulbaria as a person with significant control on 1 October 2020
03 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with updates
03 Oct 2020 AP01 Appointment of Mr Attique-Ur Rehman as a director on 1 October 2020
09 Sep 2020 AA Accounts for a dormant company made up to 31 October 2019
26 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
22 Jan 2019 CH01 Director's details changed for Mr Manojkumar Fulbaria on 1 January 2019
22 Jan 2019 AD01 Registered office address changed from 164 - 166 High Road Ilford Essex IG1 1LL United Kingdom to 6-7 st. Georges Square New Malden KT3 4HG on 22 January 2019
18 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-17
22 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-22
  • GBP 100