FORECRAZE LTD
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 28/08/2428 August 2024 | Termination of appointment of Jonathan Walker as a director on 2024-05-24 |
| 28/08/2428 August 2024 | Appointment of Ms Kimberly Zamora as a director on 2024-05-24 |
| 28/08/2428 August 2024 | Notification of Kimberly Zamora as a person with significant control on 2024-05-24 |
| 28/08/2428 August 2024 | Cessation of Jonathan Walker as a person with significant control on 2024-05-24 |
| 11/07/2411 July 2024 | Registered office address changed from Garden Suite Fairview Redditch Road Alvechurch B48 7TL United Kingdom to Office 2, Mill Walk Offices the Mill Walk Northfield Birmingham B31 4HL on 2024-07-11 |
| 07/03/247 March 2024 | Registered office address changed from 33 Millfield Road Worcestershire Bromsgrove B61 7BL United Kingdom to Garden Suite Fairview Redditch Road Alvechurch B48 7TL on 2024-03-07 |
| 28/02/2428 February 2024 | Incorporation |
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