FORCROPH LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Statement of affairs |
08/04/258 April 2025 | Resolutions |
08/04/258 April 2025 | Registered office address changed from 3 Vesta Street Manchester M4 6LU England to Sussex Innovation Centre Science Park Square Brighton East Sussex BN1 9SB on 2025-04-08 |
08/04/258 April 2025 | Appointment of a voluntary liquidator |
29/11/2429 November 2024 | Notification of Ankaro Holdings Ltd as a person with significant control on 2018-03-07 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-07-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-29 with no updates |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
11/06/2311 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
30/09/2230 September 2022 | Change of details for Mr Andrew Arthur Forsyth as a person with significant control on 2022-09-16 |
30/09/2230 September 2022 | Director's details changed for Mr Andrew Arthur Forsyth on 2022-09-16 |
30/09/2230 September 2022 | Confirmation statement made on 2022-05-29 with no updates |
29/09/2229 September 2022 | Registered office address changed from Apartment 702 O S Cotton Street Manchester M4 5BW England to 3 Vesta Street Manchester M4 6LU on 2022-09-29 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
17/01/2217 January 2022 | Cessation of Jeremy Cropper as a person with significant control on 2022-01-03 |
17/01/2217 January 2022 | Cessation of Kathryn Louise Forsyth as a person with significant control on 2022-01-03 |
17/01/2217 January 2022 | Cessation of Katy Elizabeth Ann Cropper as a person with significant control on 2022-01-03 |
13/01/2213 January 2022 | Termination of appointment of Kathryn Louise Forsyth as a director on 2022-01-13 |
13/01/2213 January 2022 | Termination of appointment of Jeremy Cropper as a director on 2021-12-31 |
13/01/2213 January 2022 | Termination of appointment of Katy Elizabeth Ann Cropper as a director on 2022-01-13 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
19/03/2019 March 2020 | PREVSHO FROM 31/03/2020 TO 31/07/2019 |
19/03/2019 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
12/07/1912 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
12/07/1912 July 2019 | REGISTERED OFFICE CHANGED ON 12/07/2019 FROM ANNEXE, SUTHERLAND HOUSE ROYAL HERBERT PAVILIONS, GILBERT CLOSE LONDON SE18 4PS ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
07/03/187 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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