FORE RETAIL CONSULTANCY LIMITED

06243746
UNIT E, TWELVETREES BUSINESS PARK TWELVETREES CRESCENT LONDON ENGLAND E3 3JG

Documents

Documents
Date Category Description Pages
29 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
04 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Dec 2021 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2021 accounts Annual Accounts 15 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 accounts Annual Accounts 17 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 12 Buy now
18 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2019 officers Second Filing Of Director Appointment With Name 6 Buy now
05 Apr 2019 mortgage Registration of a charge 26 Buy now
02 Apr 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
13 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Sep 2018 resolution Resolution 21 Buy now
17 Sep 2018 mortgage Registration of a charge 63 Buy now
11 Sep 2018 officers Termination of appointment of director (Colin John Mullins) 1 Buy now
11 Sep 2018 officers Termination of appointment of secretary (John Francis Alexander Geddes) 1 Buy now
11 Sep 2018 officers Appointment of director (Mr Greggory John Michael) 3 Buy now
11 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2018 officers Termination of appointment of director (Richard Anthony Smith) 1 Buy now
05 Jun 2018 accounts Annual Accounts 4 Buy now
29 May 2018 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
28 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2017 accounts Annual Accounts 4 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2016 officers Termination of appointment of director (Forsyth Rutherford Black) 1 Buy now
03 Oct 2016 accounts Annual Accounts 4 Buy now
21 Jun 2016 annual-return Annual Return 5 Buy now
27 Aug 2015 accounts Annual Accounts 4 Buy now
11 May 2015 annual-return Annual Return 5 Buy now
23 Apr 2015 officers Change of particulars for director (Mr Forsyth Rutherford Black) 2 Buy now
09 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2014 accounts Annual Accounts 4 Buy now
30 Jun 2014 officers Termination of appointment of director (David Mcintosh) 1 Buy now
13 Jun 2014 officers Appointment of director (Mr Forsyth Rutherford Black) 2 Buy now
12 Jun 2014 officers Appointment of secretary (Mr John Francis Alexander Geddes) 2 Buy now
12 Jun 2014 officers Termination of appointment of secretary (David Turnbull) 1 Buy now
15 May 2014 annual-return Annual Return 5 Buy now
10 Dec 2013 officers Appointment of director (Mr Richard Anthony Smith) 2 Buy now
10 Dec 2013 officers Appointment of director (Mr Colin John Mullins) 2 Buy now
29 Nov 2013 officers Termination of appointment of director (Catherine Bland) 1 Buy now
29 Nov 2013 officers Appointment of director (Paul Raymond Patrick Mccourt) 2 Buy now
23 Aug 2013 accounts Annual Accounts 4 Buy now
28 Jun 2013 annual-return Annual Return 4 Buy now
08 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
21 Dec 2012 resolution Resolution 3 Buy now
23 Nov 2012 officers Change of particulars for director (Mrs Catherine Mary Bland) 2 Buy now
10 Jul 2012 accounts Annual Accounts 6 Buy now
07 Jun 2012 annual-return Annual Return 4 Buy now
13 Mar 2012 officers Appointment of secretary (Mr David Alistair Turnbull) 1 Buy now
13 Mar 2012 officers Termination of appointment of secretary (Craig Ashall) 1 Buy now
25 Jul 2011 officers Appointment of secretary (Craig Ashall) 3 Buy now
01 Jul 2011 officers Termination of appointment of secretary (Andrew Tweedie) 1 Buy now
14 Jun 2011 accounts Annual Accounts 6 Buy now
17 May 2011 annual-return Annual Return 4 Buy now
27 Aug 2010 officers Appointment of director (Catherine Mary Bland) 3 Buy now
22 Jul 2010 resolution Resolution 27 Buy now
06 Jul 2010 officers Appointment of secretary (Andrew Tweedie) 1 Buy now
05 Jul 2010 officers Termination of appointment of director (George Kirkwood) 1 Buy now
05 Jul 2010 officers Termination of appointment of secretary (George Kirkwood) 1 Buy now
14 Jun 2010 annual-return Annual Return 4 Buy now
26 May 2010 accounts Annual Accounts 6 Buy now
10 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2009 officers Change of particulars for director (David Dennis Mcintosh) 2 Buy now
10 Nov 2009 officers Change of particulars for director (George Kirkwood) 2 Buy now
10 Nov 2009 officers Change of particulars for secretary (George Kirkwood) 1 Buy now
24 Jul 2009 officers Director appointed david dennis mcintosh 2 Buy now
24 Jul 2009 officers Appointment terminated director ellis watson 1 Buy now
26 Jun 2009 accounts Annual Accounts 6 Buy now
23 Jun 2009 accounts Accounting reference date shortened from 31/05/2010 to 31/12/2009 1 Buy now
10 Jun 2009 annual-return Return made up to 10/05/09; full list of members 3 Buy now
06 Mar 2009 accounts Annual Accounts 6 Buy now
13 Jun 2008 annual-return Return made up to 10/05/08; full list of members 3 Buy now
30 Nov 2007 officers New director appointed 1 Buy now
30 Nov 2007 officers Director resigned 1 Buy now
04 Sep 2007 address Registered office changed on 04/09/07 from: 34 ely place london EC1N 6TD 1 Buy now
16 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
10 May 2007 incorporation Incorporation Company 15 Buy now