FORWARD SUPPORT LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewFinal Gazette dissolved following liquidation

View Document

11/07/2511 July 2025 NewFinal Gazette dissolved following liquidation

View Document

11/04/2511 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

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

View Document

05/04/245 April 2024 Appointment of a voluntary liquidator

View Document

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

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Statement of affairs

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

21/02/2421 February 2024 Confirmation statement made on 2023-12-06 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Current accounting period shortened from 2022-06-30 to 2022-06-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

15/12/2215 December 2022 Cessation of Patricia Bonnar as a person with significant control on 2022-12-01

View Document

15/12/2215 December 2022 Notification of Mukund Patel as a person with significant control on 2022-12-01

View Document

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

View Document

15/12/2215 December 2022 Appointment of Mr Mukund Patel as a director on 2022-12-02

View Document

15/12/2215 December 2022 Cessation of Patricia Bonnar as a person with significant control on 2022-12-01

View Document

15/12/2215 December 2022 Termination of appointment of Patricia Bonnar as a director on 2022-12-02

View Document

03/10/223 October 2022 Notification of Patricia Bonnar as a person with significant control on 2016-04-06

View Document

28/09/2228 September 2022 Notification of Patricia Bonnar as a person with significant control on 2016-04-06

View Document

22/09/2222 September 2022 Termination of appointment of Mukund Patel as a director on 2022-09-13

View Document

22/09/2222 September 2022 Cessation of Mukund Patel as a person with significant control on 2016-04-06

View Document

22/09/2222 September 2022 Termination of appointment of Neal Patel as a director on 2022-09-13

View Document

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

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/02/193 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 92 MOUNTGROVE ROAD LONDON LONDON N5 2LT UNITED KINGDOM

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY KUDAKWASHE CHIWEDA

View Document

21/10/1821 October 2018 PREVEXT FROM 30/03/2018 TO 30/06/2018

View Document

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

View Accounts

13/03/1813 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 DIRECTOR APPOINTED MRS PATRICIA BONNAR

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR KUDAKWASHE CHIWEDA

View Document

13/03/1613 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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