FORMFORMFORM LTD

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

27/03/2427 March 2024 Application to strike the company off the register

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-10-17 with no updates

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

25/09/2325 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

04/08/234 August 2023 Appointment of Andreas Bork as a director on 2023-08-03

View Document

20/05/2320 May 2023 Accounts for a small company made up to 2021-12-31

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Termination of appointment of Jane Delehanty as a director on 2023-03-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

07/01/227 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

29/09/2129 September 2021 Registered office address changed from Unit 2 47-49 Tudor Road London E9 7SN to 51a Tudor Road London E9 7SN on 2021-09-29

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PLASTOW

View Document

02/01/202 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

08/10/198 October 2019 ADOPT ARTICLES 17/09/2019

View Document

08/10/198 October 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR KARSTEN KRAHWINKEL

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR LARS BEECKMANN

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

02/11/182 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052562220004

View Document

15/06/1815 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052562220002

View Document

15/06/1815 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052562220003

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR KARSTEN MATTIAS KRAHWINKEL

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR STEPHEN JULIAN PLASTOW

View Document

31/05/1831 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TESA SE

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER ASHBY

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR PARAIC BEGLEY

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CARRIGAN

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN NUNN

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SERMON

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON

View Document

31/05/1831 May 2018 CESSATION OF JANE DELEHANTY AS A PSC

View Document

11/12/1711 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

09/07/179 July 2017 14/06/17 STATEMENT OF CAPITAL GBP 687819.1

View Document

07/07/177 July 2017 05/06/17 STATEMENT OF CAPITAL GBP 645625.875

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, SECRETARY JAMES CARRIGAN

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

12/01/1712 January 2017 05/12/16 STATEMENT OF CAPITAL GBP 645022.25

View Document

12/01/1712 January 2017 13/12/16 STATEMENT OF CAPITAL GBP 645464.75

View Document

15/12/1615 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052562220002

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052562220004

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052562220003

View Document

15/11/1615 November 2016 16/10/16 STATEMENT OF CAPITAL GBP 644358.5

View Document

15/11/1615 November 2016 27/09/16 STATEMENT OF CAPITAL GBP 643805.4

View Document

27/09/1627 September 2016 25/04/16 STATEMENT OF CAPITAL GBP 633739

View Document

27/09/1627 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 640818.65

View Document

27/09/1627 September 2016 02/08/16 STATEMENT OF CAPITAL GBP 634181.48

View Document

27/09/1627 September 2016 08/04/16 STATEMENT OF CAPITAL GBP 632564.7

View Document

27/09/1627 September 2016 31/03/16 STATEMENT OF CAPITAL GBP 630051.025

View Document

31/07/1631 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/12/1516 December 2015 12/10/15 NO CHANGES

View Document

22/10/1522 October 2015 22/09/15 STATEMENT OF CAPITAL GBP 629012.20

View Document

22/10/1522 October 2015 ADOPT ARTICLES 29/07/2015

View Document

22/10/1522 October 2015 SUB-DIVISION 29/07/15

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR COLIN VINCENT AUSTIN NUNN

View Document

19/12/1419 December 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/02/147 February 2014 12/12/13 STATEMENT OF CAPITAL GBP 474608

View Document

05/12/135 December 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 21/07/13 STATEMENT OF CAPITAL GBP 474608.00

View Document

04/12/124 December 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

15/11/1215 November 2012 03/07/12 STATEMENT OF CAPITAL GBP 417993.00

View Document

15/11/1215 November 2012 19/10/12 STATEMENT OF CAPITAL GBP 425147.75

View Document

15/11/1215 November 2012 12/07/12 STATEMENT OF CAPITAL GBP 422159.75

View Document

31/10/1231 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 27/03/12 STATEMENT OF CAPITAL GBP 407766.00

View Document

13/06/1213 June 2012 06/12/11 STATEMENT OF CAPITAL GBP 404717.50

View Document

09/03/129 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES CARRIGAN / 01/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE DELEHANTY / 01/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CARRIGAN / 01/03/2012

View Document

08/02/128 February 2012 Compulsory strike-off action has been discontinued

View Document

08/02/128 February 2012 DISS40 (DISS40(SOAD))

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

02/02/122 February 2012 Annual return made up to 12 October 2011 with full list of shareholders

View Document

31/01/1231 January 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

08/07/118 July 2011 03/05/11 STATEMENT OF CAPITAL GBP 436629.25

View Document

08/07/118 July 2011 11/03/11 STATEMENT OF CAPITAL GBP 432235.25

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/02/119 February 2011 Annual return made up to 12 October 2010 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR CHRISTOPHER JAMES THOMPSON

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR WILLIAM SERMON

View Document

14/01/1114 January 2011 29/09/10 STATEMENT OF CAPITAL GBP 379793.25

View Document

22/12/1022 December 2010 SHARE PREMIUM 29/09/2010

View Document

22/12/1022 December 2010 CONSOLIDATION 29/09/10

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED PARAIC ANTHONY BEGLEY

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 13 HAGUE STREET LONDON E2 6HN

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/05/1014 May 2010 26/04/10 STATEMENT OF CAPITAL GBP 616886.48

View Document

25/01/1025 January 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

13/05/0913 May 2009 NC INC ALREADY ADJUSTED 07/05/09

View Document

13/05/0913 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0913 May 2009 GBP NC 129.59/250 07/05/2009

View Document

13/05/0913 May 2009 GBP NC 125/129.59 15/07/2008

View Document

13/05/0913 May 2009 NC INC ALREADY ADJUSTED 15/07/08

View Document

13/05/0913 May 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM UNIT 10 51 DERBYSHIRE STREET LONDON E2 6JQ

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 12/10/07; CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/06/0715 June 2007 COMPANY NAME CHANGED FORMEROL LIMITED CERTIFICATE ISSUED ON 15/06/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 S-DIV 27/07/06

View Document

23/08/0623 August 2006 £ NC 100/125 27/07/06

View Document

23/08/0623 August 2006 NC INC ALREADY ADJUSTED 27/07/06

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/01/0619 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 101A HIGH STREET GOSPORT HANTS PO12 1DS

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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