FOREST GATE PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/03/2317 March 2023 Registration of charge 107829510002, created on 2023-03-17

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107829510001

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 COMPANY NAME CHANGED 365ROOMS (NOTTING HILL) LTD CERTIFICATE ISSUED ON 23/01/19

View Document

22/01/1922 January 2019 CESSATION OF DEMA WONGA AS A PSC

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARISMA PATEL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/04/1815 April 2018 DIRECTOR APPOINTED MS KARISMA PATEL

View Document

15/04/1815 April 2018 REGISTERED OFFICE CHANGED ON 15/04/2018 FROM 23 INVERNESS TERRACE LONDON W2 3JR ENGLAND

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, DIRECTOR DEMA WONGA

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM THE BUSWORKS, UNITED HOUSE NORTH ROAD LONDON N7 9DB ENGLAND

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

22/05/1722 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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