1CLICK 2GO FORFAITING LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
22/04/2522 April 2025 | Termination of appointment of Manuel Antonio Alvarez as a director on 2025-04-08 |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
20/02/2520 February 2025 | Registered office address changed to PO Box 4385, 13530493 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-20 |
20/02/2520 February 2025 | |
20/02/2520 February 2025 | |
20/02/2520 February 2025 | |
20/11/2420 November 2024 | Termination of appointment of George Saliba as a director on 2024-11-08 |
20/11/2420 November 2024 | Termination of appointment of Alberto Morici as a director on 2024-11-08 |
20/11/2420 November 2024 | Termination of appointment of Jose Miguel Artiles Jr as a director on 2024-11-08 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-25 with no updates |
23/03/2423 March 2024 | Termination of appointment of Francesco Antonelli as a director on 2024-03-17 |
23/03/2423 March 2024 | Accounts for a dormant company made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-25 with no updates |
06/06/236 June 2023 | Termination of appointment of Fernando Villuendas Vera as a secretary on 2023-06-01 |
18/03/2318 March 2023 | Termination of appointment of Helios Villuendas Vera as a director on 2023-03-18 |
18/03/2318 March 2023 | Appointment of Mr. Manuel Antonio Alvarez as a secretary on 2023-03-18 |
18/03/2318 March 2023 | Appointment of Mr. Manuel Antonio Alvarez as a director on 2023-03-18 |
18/03/2318 March 2023 | Accounts for a dormant company made up to 2022-07-31 |
18/03/2318 March 2023 | Termination of appointment of Fernando Villuendas Vera as a director on 2023-03-18 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
13/12/2113 December 2021 | Certificate of change of name |
10/12/2110 December 2021 | Appointment of Mr. Fernando Villuendas Vera as a secretary on 2021-12-09 |
10/12/2110 December 2021 | Cessation of Antonio Jalaff as a person with significant control on 2021-12-09 |
10/12/2110 December 2021 | Appointment of Mr. Helios Villuendas Vera as a director on 2021-12-09 |
10/12/2110 December 2021 | Appointment of Mr. Francesco Antonelli as a director on 2021-12-09 |
10/12/2110 December 2021 | Appointment of Mr. George Saliba as a director on 2021-12-09 |
10/12/2110 December 2021 | Appointment of Mr. Fernando Villuendas Vera as a director on 2021-12-09 |
10/12/2110 December 2021 | Termination of appointment of Antonio Jalaff as a director on 2021-12-09 |
10/12/2110 December 2021 | Notification of Badnenia Inc as a person with significant control on 2021-12-09 |
10/12/2110 December 2021 | Appointment of Mr. Alberto Morici as a director on 2021-12-09 |
10/12/2110 December 2021 | Change of details for Badnenia Inc as a person with significant control on 2021-12-09 |
10/12/2110 December 2021 | Appointment of Mr. Carlos Jesus Rodriguez as a director on 2021-12-09 |
10/12/2110 December 2021 | Appointment of Mr. Jose Miguel Artiles Jr. as a director on 2021-12-09 |
10/12/2110 December 2021 | Appointment of Mr. Jose Miguel Artiles as a director on 2021-12-09 |
29/11/2129 November 2021 | Registered office address changed from 8-10 Flat H Pont Street London SW1X 9EL United Kingdom to 15 Maiden Lane 3 - Floor, Covent Garden London WC2E 7NG on 2021-11-29 |
26/07/2126 July 2021 | Incorporation |
More Company Information
Recently Viewed
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