FAIR WAY FORWARD TECHNOLOGY LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 Application to strike the company off the register

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

26/11/2126 November 2021 Termination of appointment of Stephen Everett Bradford as a director on 2021-11-16

View Document

26/11/2126 November 2021 Appointment of Mr Mark James Onyett as a director on 2021-11-15

View Document

26/11/2126 November 2021 Termination of appointment of Stuart Mark Bungay as a director on 2021-11-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

25/03/2125 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 113090470002

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / FWF HOLDINGS LIMITED / 14/03/2019

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113090470001

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

20/06/1920 June 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR STEPHEN EVERETT BRADFORD

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113090470001

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 1 HAMMERSMITH BROADWAY LONDON W6 9DL UNITED KINGDOM

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE BRADFORD / 13/03/2019

View Document

13/04/1813 April 2018 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