FORSTA (EUROPE) LTD

05271302
FIELDFISHER RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3TT

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 9 Buy now
08 Apr 2024 officers Appointment of director (Mr John Keith Mcmurran) 2 Buy now
08 Apr 2024 officers Termination of appointment of director (Michael Thomas Boland) 1 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 officers Change of particulars for director (Michael Thomas Boland) 2 Buy now
10 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2023 officers Appointment of director (Clemente Claudio Cohen) 2 Buy now
12 Oct 2023 officers Termination of appointment of director (Gregory William Freiberg) 1 Buy now
26 Sep 2023 accounts Annual Accounts 9 Buy now
13 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Nov 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Oct 2022 accounts Annual Accounts 9 Buy now
12 Aug 2022 officers Appointment of director (Devin Julian Anderson) 2 Buy now
12 Aug 2022 officers Appointment of director (Gregory William Freiberg) 2 Buy now
12 Aug 2022 officers Termination of appointment of director (Chris Nagy) 1 Buy now
04 Mar 2022 officers Change of particulars for director (Mr Chris Nagy) 2 Buy now
04 Mar 2022 officers Change of particulars for director (Michael Thomas Boland) 2 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 officers Change of particulars for director (Mr Chris Nagy) 2 Buy now
05 Nov 2021 change-of-name Certificate Change Of Name Company 3 Buy now
23 Sep 2021 accounts Annual Accounts 8 Buy now
15 Mar 2021 mortgage Registration of a charge 59 Buy now
23 Feb 2021 officers Termination of appointment of director (Jess Marcelino Molina) 1 Buy now
13 Nov 2020 accounts Annual Accounts 9 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2020 officers Appointment of director (Jess Marcelino Molina) 2 Buy now
04 Nov 2020 officers Appointment of director (Michael Thomas Boland) 2 Buy now
04 Nov 2020 officers Termination of appointment of director (Zlatko Vucetic) 1 Buy now
10 Jan 2020 officers Appointment of director (Mr Chris Nagy) 2 Buy now
10 Jan 2020 officers Termination of appointment of director (Matthew Levine) 1 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 officers Change of particulars for director (Zlatko Vucetic) 2 Buy now
18 Sep 2019 accounts Annual Accounts 9 Buy now
29 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 8 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
22 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
21 Mar 2018 auditors Auditors Resignation Company 1 Buy now
07 Mar 2018 officers Appointment of director (Zlatko Vucetic) 2 Buy now
05 Mar 2018 officers Termination of appointment of secretary (7Side Secretarial Ltd) 1 Buy now
04 Mar 2018 officers Appointment of corporate secretary (Fieldfisher Secretaries Limited) 2 Buy now
04 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2018 officers Termination of appointment of director (Jamin Matthew Brazil) 1 Buy now
17 Jan 2018 accounts Annual Accounts 19 Buy now
06 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
29 Mar 2017 accounts Annual Accounts 14 Buy now
11 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
13 Oct 2016 auditors Auditors Resignation Company 1 Buy now
08 Apr 2016 officers Appointment of director (Jamin Matthew Brazil) 2 Buy now
07 Apr 2016 officers Termination of appointment of director (Eric Jean Grosgogeat) 1 Buy now
22 Mar 2016 officers Appointment of corporate secretary (7Side Secretarial Ltd) 2 Buy now
28 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2016 annual-return Annual Return 6 Buy now
28 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2016 officers Appointment of director (Mr Eric Jean Grosgogeat) 2 Buy now
07 Jan 2016 officers Termination of appointment of director (Eric Jean Grosgogeat) 1 Buy now
06 Jan 2016 officers Appointment of director (Mr Matthew Levine) 2 Buy now
30 Dec 2015 accounts Annual Accounts 13 Buy now
24 Dec 2015 officers Termination of appointment of secretary (Carol Osborne) 1 Buy now
24 Dec 2015 officers Termination of appointment of director (Harry Holiday Iii) 1 Buy now
24 Dec 2015 officers Termination of appointment of director (Robert Charles Dunn) 1 Buy now
21 May 2015 officers Appointment of secretary (Carol Osborne) 3 Buy now
21 May 2015 officers Termination of appointment of secretary (Taylor Wessing Secretaries Limited) 2 Buy now
11 Dec 2014 officers Termination of appointment of director (Robert Charles Dunn) 1 Buy now
11 Dec 2014 officers Termination of appointment of director (Harry Holiday) 1 Buy now
28 Nov 2014 annual-return Annual Return 8 Buy now
25 Nov 2014 officers Appointment of director (Robert Charles Dunn) 2 Buy now
25 Nov 2014 officers Appointment of director (Harry Holiday) 2 Buy now
24 Nov 2014 officers Termination of appointment of director (William Montague Yort) 1 Buy now
30 Sep 2014 accounts Annual Accounts 13 Buy now
25 Nov 2013 accounts Annual Accounts 13 Buy now
18 Nov 2013 annual-return Annual Return 6 Buy now
18 Nov 2013 officers Change of particulars for corporate secretary (Taylor Wessing Secretaries Limited) 1 Buy now
10 Oct 2013 resolution Resolution 1 Buy now
10 Oct 2013 auditors Auditors Resignation Limited Company 2 Buy now
09 Apr 2013 officers Appointment of director (Eric Jean Grosgogeat) 3 Buy now
04 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Mar 2013 officers Appointment of director (Robert Charles Dunn) 3 Buy now
11 Mar 2013 officers Appointment of director (Harry Holiday Iii) 3 Buy now
11 Mar 2013 officers Termination of appointment of director (Eric Grosgogeat) 2 Buy now
11 Mar 2013 officers Termination of appointment of director (William Yort) 2 Buy now
05 Feb 2013 incorporation Memorandum Articles 22 Buy now
05 Feb 2013 resolution Resolution 1 Buy now
31 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Jan 2013 officers Change of particulars for director (Eric Jean Grosgogeat) 3 Buy now
03 Jan 2013 accounts Annual Accounts 12 Buy now
08 Nov 2012 annual-return Annual Return 5 Buy now
28 Oct 2011 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 13 Buy now