FORE (PROP TECH) LIMITED
Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | |
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
21/03/2421 March 2024 | Registered office address changed from Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland to 6 Deer Park Avenue Livingston EH54 8AF on 2024-03-21 |
21/03/2421 March 2024 | Cessation of Stuart Stott as a person with significant control on 2024-03-20 |
21/03/2421 March 2024 | Appointment of Mr James Anable as a director on 2024-03-20 |
21/03/2421 March 2024 | Termination of appointment of Stuart Stott as a director on 2024-03-20 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with updates |
31/10/2331 October 2023 | Micro company accounts made up to 2022-10-31 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-10 with no updates |
01/02/231 February 2023 | Registered office address changed from Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE on 2023-02-01 |
28/10/2228 October 2022 | Micro company accounts made up to 2021-10-31 |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-10 with no updates |
28/09/2228 September 2022 | Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA United Kingdom to Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD on 2022-09-28 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-10 with no updates |
02/08/212 August 2021 | Registered office address changed from 23W Ca 23 Woodvale Avenue Giffnock Glasgow G46 6RG Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 2021-08-02 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/10/199 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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