FORKS AND GREEN LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of a voluntary liquidator

View Document

19/08/2519 August 2025 NewStatement of affairs

View Document

19/08/2519 August 2025 NewResolutions

View Document

01/08/251 August 2025 NewRegistered office address changed from 338 Philip Lane Tottenham London N15 4AB United Kingdom to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-08-01

View Document

25/06/2525 June 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

14/06/2514 June 2025 Compulsory strike-off action has been suspended

View Document

14/06/2514 June 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/04/2011 April 2020 DISS40 (DISS40(SOAD))

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

19/09/1819 September 2018 31/01/18 UNAUDITED ABRIDGED

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAZLUM ALI TOPCU / 27/11/2017

View Document

18/04/1818 April 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR MAZLUM ALI TOPCU / 27/11/2017

View Document

17/04/1817 April 2018 DISS40 (DISS40(SOAD))

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/01/1720 January 2017 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