FORI AUTOMATION UK LIMITED
Company Documents
Date | Description |
---|---|
12/10/2412 October 2024 | Final Gazette dissolved following liquidation |
12/10/2412 October 2024 | Final Gazette dissolved following liquidation |
12/07/2412 July 2024 | Return of final meeting in a members' voluntary winding up |
19/02/2419 February 2024 | Accounts for a dormant company made up to 2023-12-31 |
18/02/2418 February 2024 | Declaration of solvency |
18/02/2418 February 2024 | Resolutions |
18/02/2418 February 2024 | Resolutions |
18/02/2418 February 2024 | Appointment of a voluntary liquidator |
15/02/2415 February 2024 | Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to Floor 2 10 Wellington Place Leeds LS1 4AP on 2024-02-15 |
22/05/2322 May 2023 | Confirmation statement made on 2023-01-07 with no updates |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
13/05/2313 May 2023 | Accounts for a dormant company made up to 2022-12-31 |
11/05/2311 May 2023 | Notification of Lincoln Electric Automation Inc. as a person with significant control on 2022-12-01 |
11/05/2311 May 2023 | Cessation of Bernd Koerner as a person with significant control on 2022-12-01 |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
10/03/2310 March 2023 | Termination of appointment of Bernd Koerner as a director on 2023-02-22 |
10/03/2310 March 2023 | Appointment of Alex Mathew as a director on 2023-02-22 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-07 with no updates |
17/02/2217 February 2022 | Accounts for a dormant company made up to 2021-12-31 |
21/06/1921 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
13/02/1913 February 2019 | CESSATION OF ARTHUR KOERNER AS A PSC |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
13/02/1913 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGRIT KOERNER |
04/10/184 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
02/02/182 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR KOERNER |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES |
02/02/182 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/02/2018 |
03/10/173 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
14/01/1614 January 2016 | DIRECTOR APPOINTED BERND KOERNER |
13/01/1613 January 2016 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED |
13/01/1613 January 2016 | APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED |
13/01/1613 January 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY |
13/01/1613 January 2016 | CURRSHO FROM 31/01/2017 TO 31/12/2016 |
08/01/168 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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