FORUMCAFETERIAS LTD
Company Documents
| Date | Description | 
|---|---|
| 11/02/2511 February 2025 | Final Gazette dissolved via compulsory strike-off | 
| 11/02/2511 February 2025 | Final Gazette dissolved via compulsory strike-off | 
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended | 
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended | 
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off | 
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off | 
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 | 
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 | 
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 | 
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued | 
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued | 
| 11/09/2311 September 2023 | Confirmation statement made on 2023-04-25 with no updates | 
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off | 
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off | 
| 15/06/2315 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 3 and 4, Minister House , 88-89 Darlington Street Wolverhampton WV1 4EX on 2023-06-15 | 
| 04/01/234 January 2023 | Micro company accounts made up to 2022-04-05 | 
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 | 
| 22/01/2222 January 2022 | Registered office address changed from 51 Rothersthrope Road Rothersthrope Trading Estate Northampton NN4 8JD to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 | 
| 26/11/2126 November 2021 | Micro company accounts made up to 2021-04-05 | 
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 | 
| 07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 | 
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES | 
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 | 
| 11/03/2011 March 2020 | CESSATION OF EMILY ROGERS AS A PSC | 
| 07/11/197 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMLIE TAMAYO | 
| 23/08/1923 August 2019 | CURRSHO FROM 30/04/2020 TO 05/04/2020 | 
| 19/06/1919 June 2019 | APPOINTMENT TERMINATED, DIRECTOR EMILY ROGERS | 
| 19/06/1919 June 2019 | DIRECTOR APPOINTED MS GEMLIE TAMAYO | 
| 20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 7A CARRFIELD CLOSE MANCHESTER M38 0DN UNITED KINGDOM | 
| 26/04/1926 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
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