FORWARD SUPPORT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Final Gazette dissolved following liquidation |
11/07/2511 July 2025 New | Final Gazette dissolved following liquidation |
11/04/2511 April 2025 | Return of final meeting in a creditors' voluntary winding up |
19/07/2419 July 2024 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19 |
05/04/245 April 2024 | Appointment of a voluntary liquidator |
05/04/245 April 2024 | Registered office address changed from 49 Ewart Grove London N22 5NY England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2024-04-05 |
05/04/245 April 2024 | Resolutions |
05/04/245 April 2024 | Resolutions |
05/04/245 April 2024 | Statement of affairs |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
21/02/2421 February 2024 | Confirmation statement made on 2023-12-06 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-06-30 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Current accounting period shortened from 2022-06-30 to 2022-06-29 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-06 with updates |
15/12/2215 December 2022 | Cessation of Patricia Bonnar as a person with significant control on 2022-12-01 |
15/12/2215 December 2022 | Notification of Mukund Patel as a person with significant control on 2022-12-01 |
15/12/2215 December 2022 | Registered office address changed from 57 Belmont Road Tottenham London N17 6AT to 49 Ewart Grove London N22 5NY on 2022-12-15 |
15/12/2215 December 2022 | Appointment of Mr Mukund Patel as a director on 2022-12-02 |
15/12/2215 December 2022 | Cessation of Patricia Bonnar as a person with significant control on 2022-12-01 |
15/12/2215 December 2022 | Termination of appointment of Patricia Bonnar as a director on 2022-12-02 |
03/10/223 October 2022 | Notification of Patricia Bonnar as a person with significant control on 2016-04-06 |
28/09/2228 September 2022 | Notification of Patricia Bonnar as a person with significant control on 2016-04-06 |
22/09/2222 September 2022 | Termination of appointment of Mukund Patel as a director on 2022-09-13 |
22/09/2222 September 2022 | Cessation of Mukund Patel as a person with significant control on 2016-04-06 |
22/09/2222 September 2022 | Termination of appointment of Neal Patel as a director on 2022-09-13 |
22/09/2222 September 2022 | Registered office address changed from 49 Ewart Grove London N22 5NY England to 57 Belmont Road Tottenham London N17 6AT on 2022-09-22 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Registered office address changed from 49 Ewart Grove London N22 5NY England to 57 Belmont Road Tottenham London N17 6AT on 2022-05-16 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/02/193 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 92 MOUNTGROVE ROAD LONDON LONDON N5 2LT UNITED KINGDOM |
02/11/182 November 2018 | APPOINTMENT TERMINATED, SECRETARY KUDAKWASHE CHIWEDA |
21/10/1821 October 2018 | PREVEXT FROM 30/03/2018 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/03/1813 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | DIRECTOR APPOINTED MRS PATRICIA BONNAR |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
06/12/166 December 2016 | APPOINTMENT TERMINATED, DIRECTOR KUDAKWASHE CHIWEDA |
13/03/1613 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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