FORTHWIND LIMITED
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-20 with no updates |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
18/12/2418 December 2024 | Total exemption full accounts made up to 2023-12-31 |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/11/227 November 2022 | Amended total exemption full accounts made up to 2021-12-31 |
07/11/227 November 2022 | Amended total exemption full accounts made up to 2021-05-08 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
14/05/2214 May 2022 | Confirmation statement made on 2022-02-20 with updates |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/05/2112 May 2021 | 08/05/21 TOTAL EXEMPTION FULL |
12/05/2112 May 2021 | CURRSHO FROM 08/05/2022 TO 31/12/2021 |
12/05/2112 May 2021 | PREVSHO FROM 31/12/2021 TO 08/05/2021 |
08/05/218 May 2021 | Annual accounts for year ending 08 May 2021 |
06/05/216 May 2021 | SUB-DIVISION OF SHARES: 1 ORDINARY SHARE OF £1 EACH BE SUB-DIVIDED INTO 100 ORDINARY SHARES OF £0.01 EACH 19/03/2018 |
04/05/214 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
03/03/213 March 2021 | CESSATION OF CIERCO PROJECTS LTD. AS A PSC |
03/03/213 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIERCO LTD. |
03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES |
17/09/2017 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | 01/02/19 STATEMENT OF CAPITAL GBP 6801 |
12/03/1912 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4705800001 |
20/02/1920 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIERCO PROJECTS LTD. |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
20/02/1920 February 2019 | CESSATION OF CIERCO LTD. AS A PSC |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | DIRECTOR APPOINTED MR SCOTT HARPER |
11/12/1811 December 2018 | DISS40 (DISS40(SOAD)) |
27/11/1827 November 2018 | FIRST GAZETTE |
21/03/1821 March 2018 | APPOINTMENT TERMINATED, DIRECTOR HUIBERTUS PEELS |
21/03/1821 March 2018 | PSC'S CHANGE OF PARTICULARS / 2-B ENERGY LTD. / 19/03/2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/03/164 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/08/1517 August 2015 | PREVSHO FROM 28/02/2015 TO 31/12/2014 |
07/05/157 May 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
07/05/157 May 2015 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM C/O SHEPHERD & WEDDERBURN LLP 191 WEST GEORGE STREET GLASGOW G2 2LB UNITED KINGDOM |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/03/1414 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4705800001 |
20/02/1420 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FORTHWIND LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company