FORTH SOLUTIONS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Final Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Final Gazette dissolved following liquidation

View Document

19/12/2419 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/09/2424 September 2024 Liquidators' statement of receipts and payments to 2024-09-08

View Document

13/11/2313 November 2023 Liquidators' statement of receipts and payments to 2023-09-08

View Document

16/09/2216 September 2022 Liquidators' statement of receipts and payments to 2022-09-08

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR SHILPA PATEL

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR SUDESH VITTHALBHAI PATEL / 20/09/2019

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDESH VITTHALBHAI PATEL / 20/09/2019

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MRS SHILPA SUDESH PATEL

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/12/1622 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/12/153 December 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 58 BREWERY CLOSE WEMBLEY MIDDLESEX HA0 2XB

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDESH VITTHALBHAI PATEL / 28/10/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/12/1431 December 2014 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/11/137 November 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 49 STANLEY PARK DRIVE WEMBLEY HA0 1SQ UNITED KINGDOM

View Document

20/09/1020 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDESH PATEL / 29/07/2010

View Document

26/08/0926 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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