FORDE & SONS LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

14/09/2314 September 2023 Change of details for Mr Delaney Forde as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Mr Delaney Forde on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Miss Shannika Joseph on 2023-09-14

View Document

14/09/2314 September 2023 Secretary's details changed for Miss Shannika Joseph on 2023-09-14

View Document

14/09/2314 September 2023 Change of details for Miss Shannika Joseph as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 103 Amersham Road Caversham Reading Berkshire RG4 5BQ on 2023-09-14

View Document

04/04/234 April 2023 Certificate of change of name

View Document

20/09/2220 September 2022 Incorporation

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