FAIR WAY FORWARD LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

06/03/256 March 2025 Application to strike the company off the register

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/12/2417 December 2024 Withdraw the company strike off application

View Document

17/12/2417 December 2024 Withdraw the company strike off application

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

30/09/2430 September 2024 Application to strike the company off the register

View Document

14/08/2414 August 2024 Satisfaction of charge 113089600001 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/07/2317 July 2023 Appointment of Mr Manoj Kumar Bithal as a director on 2023-07-03

View Document

17/07/2317 July 2023 Termination of appointment of Mark James Onyett as a director on 2023-07-03

View Document

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

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/02/238 February 2023 Notification of Oakbrook Holdings (Uk) Limited as a person with significant control on 2023-01-10

View Document

08/02/238 February 2023 Cessation of Fwf Holdings Limited as a person with significant control on 2023-01-10

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-12 with updates

View Document

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

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-12-14

View Document

04/11/214 November 2021 Termination of appointment of Stuart Mark Bungay as a director on 2021-10-28

View Document

04/11/214 November 2021 Appointment of Mr Mark James Onyett as a director on 2021-10-28

View Document

04/11/214 November 2021 Termination of appointment of Stephen Everett Bradford as a director on 2021-10-28

View Document

05/05/215 May 2021 05/05/21 STATEMENT OF CAPITAL GBP 4101125

View Document

05/05/215 May 2021 25/09/20 STATEMENT OF CAPITAL GBP 3535001

View Document

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

View Accounts

25/03/2125 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 113089600001

View Document

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

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

29/06/2029 June 2020 26/03/20 STATEMENT OF CAPITAL GBP 3355001

View Document

29/06/2029 June 2020 15/11/19 STATEMENT OF CAPITAL GBP 2680001

View Document

29/06/2029 June 2020 27/01/20 STATEMENT OF CAPITAL GBP 3005001

View Document

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

View Accounts

30/09/1930 September 2019 30/04/19 UNAUDITED ABRIDGED

View Document

26/07/1926 July 2019 20/05/19 STATEMENT OF CAPITAL GBP 2330001

View Document

26/07/1926 July 2019 23/04/19 STATEMENT OF CAPITAL GBP 2180001

View Document

26/07/1926 July 2019 04/03/19 STATEMENT OF CAPITAL GBP 500001

View Document

26/07/1926 July 2019 13/03/19 STATEMENT OF CAPITAL GBP 1700001

View Document

26/07/1926 July 2019 21/03/19 STATEMENT OF CAPITAL GBP 1950001

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

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