FOREVER ACTIVE FORUM LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 Termination of appointment of Susan Margaret Dabner as a director on 2022-11-17

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-08-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

13/06/2313 June 2023 Termination of appointment of Susan Morley as a director on 2022-11-17

View Document

13/06/2313 June 2023 Termination of appointment of Elizabeth Mary Crow as a director on 2022-11-17

View Document

24/11/2224 November 2022 Termination of appointment of Stephania Wilhelmina Francisca Van Lieshout as a director on 2022-11-17

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Director's details changed for Ms Stephania Wilhelmina Francisca Van Lieshout on 2022-05-04

View Document

09/12/219 December 2021 Appointment of Mrs Edith Anne Hoffmann as a director on 2021-11-18

View Document

08/12/218 December 2021 Appointment of Mr Christopher Andrew Wojtecki as a director on 2021-11-18

View Document

08/12/218 December 2021 Appointment of Chair David John Watkinson as a director on 2021-11-18

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-08-31

View Document

06/12/216 December 2021 Termination of appointment of Penelope Ruth Mcclean as a director on 2021-11-18

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Director's details changed for Dr Penelope Granger on 2021-07-22

View Document

08/07/218 July 2021 Secretary's details changed for Mrs Ann Johnson on 2021-07-08

View Document

08/07/218 July 2021 Registered office address changed from PO Box 974 Histon Cambridge CB24 9XG England to 16 Percheron Close Impington Cambridge CB24 9YX on 2021-07-08

View Document

08/07/218 July 2021 Appointment of Mrs Ann Johnson as a secretary on 2021-07-08

View Document

02/07/212 July 2021 Micro company accounts made up to 2020-08-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

29/06/2129 June 2021 Termination of appointment of Diane Johnston as a director on 2021-06-22

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/02/209 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

02/05/192 May 2019 NOTIFICATION OF PSC STATEMENT ON 02/05/2019

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MRS ELIZABETH MARY CROW

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN ROBBINS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, NO UPDATES

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK ROBBINS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 22/05/16 NO MEMBER LIST

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 6 AINGERS ROAD HISTON CAMBRIDGE CB24 9JP

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR LAURENCE CROW

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR SABRINA MARENGHI

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR DAVID JOHN WATKINSON

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR JOHN DAVID MCCLEAN

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR MARK JAMES ROBBINS

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 22/05/15 NO MEMBER LIST

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/12/1415 December 2014 ARTICLES OF ASSOCIATION

View Document

15/12/1415 December 2014 ALTER ARTICLES 21/11/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM HOBSON HOUSE 44 ST ANDREWS STREET CAMBRIDGE CB2 3AS UNITED KINGDOM

View Document

11/07/1411 July 2014 22/05/14 NO MEMBER LIST

View Document

03/07/143 July 2014 DIRECTOR APPOINTED SIMON HANNA

View Document

03/07/143 July 2014 DIRECTOR APPOINTED ANNE JOHNSON

View Document

02/07/142 July 2014 DIRECTOR APPOINTED DR PENELOPE GRANGER

View Document

02/07/142 July 2014 DIRECTOR APPOINTED SUSAN MORLEY

View Document

02/07/142 July 2014 DIRECTOR APPOINTED SABRINA MARENGHI

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR KIRSTY HUMAN

View Document

28/01/1428 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 22/05/13 NO MEMBER LIST

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED LAURENCE CROW

View Document

15/03/1315 March 2013 CURREXT FROM 31/05/2013 TO 31/08/2013

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR CARRIE HOLBROOK

View Document

22/05/1222 May 2012 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