FORMURIUX LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-04-05

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-05-11 with updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-04-05

View Document

20/01/2220 January 2022 Current accounting period shortened from 2022-05-31 to 2022-04-05

View Document

20/07/2120 July 2021 Registered office address changed from Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD to Office 3a Market Chambers 29 Market Place Mansfield NG18 1JA on 2021-07-20

View Document

24/06/2124 June 2021 CESSATION OF KATIE WILLIAMS AS A PSC

View Document

22/06/2122 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACKYLYN ORTIZ

View Document

08/06/218 June 2021 REGISTERED OFFICE CHANGED ON 08/06/2021 FROM SUITE 1, FIELDEN HOUSE 41 ROCHDALE ROAD TODMORDEN YORKSHIRE OL14 6LD UNITED KINGDOM

View Document

04/06/214 June 2021 APPOINTMENT TERMINATED, DIRECTOR KATIE WILLIAMS

View Document

04/06/214 June 2021 DIRECTOR APPOINTED MRS JACKYLYN ORTIZ

View Document

24/05/2124 May 2021 REGISTERED OFFICE CHANGED ON 24/05/2021 FROM 1 AUCTION PLACE KIDDERMINSTER DY10 1DF UNITED KINGDOM

View Document

12/05/2112 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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