FORWARD ENTERPRISING BUILDING CONSTRUCTION LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1921 June 2019 APPLICATION FOR STRIKING-OFF

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR WASEEM ANWAR

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR CHARLES CHEVASCO

View Document

14/03/1914 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/03/1626 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/12/1524 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/12/1429 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM C/O THE NORTH ATRIUM SUITE THA HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/12/1329 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES CHEVASCO

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 52 ESMOND ROAD LONDON W4 1JQ

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/12/1228 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR WASEEM ANWAR

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/01/1217 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/12/1024 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/01/106 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHEVASCO / 01/10/2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: GROUND FLOOR 7 NETHERWOOD ROAD LONDON W14 0BL

View Document

19/12/0719 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 SECRETARY RESIGNED

View Document

19/11/0119 November 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: BRITTANIA HOUSE 1/11 GLENTHORNE ROAD HAMMERSMITH LONDON W6 0LH

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

15/04/9715 April 1997 DELIVERY EXT'D 3 MTH 30/06/96

View Document

20/03/9720 March 1997 SECRETARY RESIGNED

View Document

31/12/9631 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

16/05/9616 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9625 April 1996 DELIVERY EXT'D 3 MTH 30/06/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED

View Document

09/05/959 May 1995 DIRECTOR RESIGNED

View Document

09/05/959 May 1995 DIRECTOR RESIGNED

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/04/9526 April 1995 ADOPT MEM AND ARTS 14/04/95

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

05/11/935 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/12/924 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/02/9117 February 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 252,366A,386,80A 12/12/90

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/11/9022 November 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 NC INC ALREADY ADJUSTED 10/01/89

View Document

04/02/894 February 1989 NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 DIRECTOR RESIGNED

View Document

04/02/894 February 1989 NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 £ NC 100/200000

View Document

04/02/894 February 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/01/89

View Document

04/02/894 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/02/894 February 1989 NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/8924 January 1989 COMPANY NAME CHANGED SEVENTY THIRD SHELF INVESTMENT C OMPANY LIMITED CERTIFICATE ISSUED ON 25/01/89

View Document

30/11/8830 November 1988 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