FORTHWIND LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

07/11/227 November 2022 Amended total exemption full accounts made up to 2021-05-08

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-02-20 with updates

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/05/2112 May 2021 08/05/21 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CURRSHO FROM 08/05/2022 TO 31/12/2021

View Document

12/05/2112 May 2021 PREVSHO FROM 31/12/2021 TO 08/05/2021

View Document

08/05/218 May 2021 Annual accounts for year ending 08 May 2021

View Accounts

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

View Document

04/05/214 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CESSATION OF CIERCO PROJECTS LTD. AS A PSC

View Document

03/03/213 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIERCO LTD.

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 01/02/19 STATEMENT OF CAPITAL GBP 6801

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4705800001

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIERCO PROJECTS LTD.

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 CESSATION OF CIERCO LTD. AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR SCOTT HARPER

View Document

11/12/1811 December 2018 DISS40 (DISS40(SOAD))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR HUIBERTUS PEELS

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / 2-B ENERGY LTD. / 19/03/2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/08/1517 August 2015 PREVSHO FROM 28/02/2015 TO 31/12/2014

View Document

07/05/157 May 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

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

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/03/1414 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4705800001

View Document

20/02/1420 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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