FOREST TWIG LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

23/06/2523 June 2025 Annual accounts for year ending 23 Jun 2025

View Accounts

23/06/2523 June 2025 Previous accounting period extended from 2025-05-28 to 2025-06-23

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

03/04/253 April 2025 Registered office address changed from PO Box 2381 Ni697268 - Companies House Default Address Belfast BT1 9DY to 44a Frances Street Newtownards BT23 7DN on 2025-04-03

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

08/02/258 February 2025 Registered office address changed to PO Box 2381, Ni697268 - Companies House Default Address, Belfast, BT1 9DY on 2025-02-08

View Document

23/10/2423 October 2024 Registered office address changed from Room 2 100 University Street Belfast BT7 1HE Northern Ireland to 191 Rathgill Park Bangor Down BT19 7TG on 2024-10-23

View Document

18/10/2418 October 2024 Registered office address changed from 191 Rathgill Park Bangor Down BT19 7TG Northern Ireland to Room 2 100 University Street Belfast BT7 1HE on 2024-10-18

View Document

24/08/2424 August 2024 Appointment of Sally Gemma Roberts as a secretary on 2024-07-01

View Document

20/08/2420 August 2024 Registered office address changed from Unit 1444 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland to 191 Rathgill Park Bangor Down BT19 7TG on 2024-08-20

View Document

14/08/2414 August 2024 Registered office address changed from 191 Rathgill Park, Bangor Down BT19 7TG Northern Ireland to Unit 1444 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD on 2024-08-14

View Document

28/05/2428 May 2024 Annual accounts for year ending 28 May 2024

View Accounts

28/05/2428 May 2024 Previous accounting period shortened from 2024-05-31 to 2024-05-28

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

23/05/2423 May 2024 Termination of appointment of Chelsea Jade Gurd as a director on 2024-05-20

View Document

23/05/2423 May 2024 Appointment of Linji Wu as a director on 2024-05-21

View Document

16/05/2416 May 2024 Appointment of Chelsea Jade Gurd as a director on 2023-07-17

View Document

16/05/2416 May 2024 Termination of appointment of Linji Wu as a director on 2023-07-16

View Document

01/08/231 August 2023 Registered office address changed from Unit 1444 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland to 191 Rathgill Park, Bangor Down BT19 7TG on 2023-08-01

View Document

30/07/2330 July 2023 Registered office address changed from 191 Rathgill Park, Bangor Down BT19 7TG Northern Ireland to Unit 1444 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD on 2023-07-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

24/05/2324 May 2023 Director's details changed for Linzhi Wu on 2023-05-24

View Document

24/05/2324 May 2023 Registered office address changed from Unit 1444 Moat House, Business Centre, 54 Bloomfield Avenue Belfast BT5 5AD United Kingdom to 191 Rathgill Park, Bangor Down BT19 7TG on 2023-05-24

View Document

24/05/2324 May 2023 Change of details for Linzhi Wu as a person with significant control on 2023-05-24

View Document

16/05/2316 May 2023 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