FORMERT PROPERTY AND INVESTMENT CO. LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/12/246 December 2024 Termination of appointment of Dor Peleg as a director on 2024-12-04

View Document

18/10/2418 October 2024 Second filing of Confirmation Statement dated 2024-04-05

View Document

15/10/2415 October 2024 Second filing of Confirmation Statement dated 2024-04-05

View Document

10/10/2410 October 2024 Termination of appointment of Mayer Ychiael Adamker as a director on 2024-10-10

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-04-05 with updates

View Document

10/10/2410 October 2024 Appointment of Mrs Reizl Gluck as a director on 2024-10-10

View Document

10/10/2410 October 2024 Appointment of Mr Dor Peleg as a director on 2024-10-10

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

06/03/246 March 2024 Memorandum and Articles of Association

View Document

26/02/2426 February 2024 Registered office address changed from 23 Grove Crescent London NW9 0LS to 55 Beechfield Road London N4 1PD on 2024-02-26

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

26/01/2426 January 2024 Appointment of Mr Mayer Ychiael Adamker as a director on 2024-01-26

View Document

26/01/2426 January 2024 Termination of appointment of Victoria Elizabeth Williams as a director on 2024-01-26

View Document

26/01/2426 January 2024 Termination of appointment of Victoria Elizabeth Williams as a secretary on 2024-01-26

View Document

26/01/2426 January 2024 Termination of appointment of Nigel Jonathan Raffles as a director on 2024-01-26

View Document

26/01/2426 January 2024 Cessation of Victoria Elizabeth Williams as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Notification of Nw2 Estates Limited as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Cessation of Nigel Jonathan Raffles as a person with significant control on 2024-01-26

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

13/03/2313 March 2023 Satisfaction of charge 1 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 3 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 2 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-30 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/05/1531 May 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/06/1416 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/05/1231 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/06/113 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MYRTLE AUDREY RAFFLES / 30/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/06/1011 June 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY MYRTLE RAFFLES

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR RALPH RAFFLES

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 8 BALTIC STREET EAST LONDON EC1Y 0UP

View Document

09/04/089 April 2008 SECRETARY APPOINTED VICTORIA ELIZABETH WILLIAMS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/06/9420 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

24/01/9324 January 1993 REGISTERED OFFICE CHANGED ON 24/01/93 FROM: 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

08/06/928 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

05/10/905 October 1990 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

21/06/8921 June 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

07/10/877 October 1987 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

28/08/8628 August 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

28/08/8628 August 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

14/09/8314 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

03/03/823 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

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