FORI AUTOMATION UK LIMITED

Company Documents

DateDescription
12/10/2412 October 2024 Final Gazette dissolved following liquidation

View Document

12/10/2412 October 2024 Final Gazette dissolved following liquidation

View Document

12/07/2412 July 2024 Return of final meeting in a members' voluntary winding up

View Document

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/02/2418 February 2024 Declaration of solvency

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Appointment of a voluntary liquidator

View Document

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

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

13/05/2313 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/05/2311 May 2023 Notification of Lincoln Electric Automation Inc. as a person with significant control on 2022-12-01

View Document

11/05/2311 May 2023 Cessation of Bernd Koerner as a person with significant control on 2022-12-01

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

10/03/2310 March 2023 Termination of appointment of Bernd Koerner as a director on 2023-02-22

View Document

10/03/2310 March 2023 Appointment of Alex Mathew as a director on 2023-02-22

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/06/1921 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 CESSATION OF ARTHUR KOERNER AS A PSC

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGRIT KOERNER

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR KOERNER

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

02/02/182 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/02/2018

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED BERND KOERNER

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

13/01/1613 January 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

08/01/168 January 2016 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