FOREM HOLDINGS ACQUISITIONS LIMITED

09655661
FRIARS GATE 1011 STRATFORD ROAD SHIRLEY WEST MIDLANDS B90 4BN

Documents

Documents
Date Category Description Pages
12 Apr 2022 gazette Gazette Dissolved Liquidation 1 Buy now
12 Jan 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
01 Oct 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
12 Feb 2021 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
18 Nov 2020 officers Termination of appointment of director (Emma Jane Barnes) 1 Buy now
03 Sep 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Sep 2020 resolution Resolution 1 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2019 capital Return of Allotment of shares 4 Buy now
15 Dec 2019 officers Termination of appointment of secretary (Paul Daryl Coxon) 1 Buy now
13 Dec 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Dec 2019 capital Statement of capital (Section 108) 3 Buy now
13 Dec 2019 insolvency Solvency Statement dated 13/12/19 1 Buy now
13 Dec 2019 resolution Resolution 2 Buy now
08 Oct 2019 officers Termination of appointment of director (Paul Daryl Coxon) 1 Buy now
08 Oct 2019 officers Appointment of director (Mr Ray Andrew Reidy) 2 Buy now
08 Oct 2019 officers Appointment of director (Mrs Emma Jane Barnes) 2 Buy now
12 Sep 2019 accounts Annual Accounts 16 Buy now
27 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Mar 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Feb 2019 address Move Registers To Sail Company With New Address 1 Buy now
30 Jan 2019 address Change Sail Address Company With New Address 1 Buy now
30 Jan 2019 officers Change of particulars for director (Mr Paul Daryl Coxon) 2 Buy now
30 Jan 2019 officers Change of particulars for secretary (Mr Paul Daryl Coxon) 1 Buy now
07 Jan 2019 officers Termination of appointment of director (Lynne Victoria Hill) 1 Buy now
04 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2018 officers Second Filing Of Director Appointment With Name 6 Buy now
06 Aug 2018 accounts Annual Accounts 16 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jun 2017 mortgage Registration of a charge 81 Buy now
09 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
19 Apr 2017 mortgage Registration of a charge 23 Buy now
27 Mar 2017 accounts Annual Accounts 16 Buy now
25 Jul 2016 mortgage Registration of a charge 23 Buy now
15 Jul 2016 annual-return Annual Return 7 Buy now
15 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2016 mortgage Registration of a charge 22 Buy now
16 Feb 2016 mortgage Registration of a charge 37 Buy now
18 Aug 2015 capital Return of Allotment of shares 4 Buy now
20 Jul 2015 capital Notice of name or other designation of class of shares 2 Buy now
16 Jul 2015 resolution Resolution 33 Buy now
10 Jul 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Jul 2015 officers Termination of appointment of director (Robert Richard Jonathan Kay) 1 Buy now
10 Jul 2015 officers Appointment of secretary (Mr Paul Daryl Coxon) 2 Buy now
10 Jul 2015 officers Appointment of director (Mr Paul Daryl Coxon) 2 Buy now
10 Jul 2015 officers Appointment of director (Ms Lynne Victoria Hill) 3 Buy now
08 Jul 2015 mortgage Registration of a charge 7 Buy now
07 Jul 2015 mortgage Registration of a charge 120 Buy now
24 Jun 2015 incorporation Incorporation Company 31 Buy now