FORTE ADMINISTRATION LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

02/02/242 February 2024 Application to strike the company off the register

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-07-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/02/2210 February 2022 Notification of David Paul Smith as a person with significant control on 2021-12-06

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

08/12/218 December 2021 Cessation of Keith John Hoo as a person with significant control on 2021-12-08

View Document

08/12/218 December 2021 Accounts for a dormant company made up to 2021-07-31

View Document

08/12/218 December 2021 Appointment of Mr David Paul Smith as a director on 2021-12-06

View Document

07/12/217 December 2021 Termination of appointment of Keith John Hoo as a director on 2021-12-07

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 FIRST GAZETTE

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 1ST FLOOR 66 BIRMINGHAM STREET OLDBURY B69 4DZ

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SCHOEFELD

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JOHN HOO

View Document

06/12/176 December 2017 CESSATION OF PETER SCHOEFELD AS A PSC

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR KEITH JOHN HOO

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/03/178 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR PETER SCHOEFELD

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEACH

View Document

26/08/1526 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR NATHANIEL WILLIAMS

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEACH / 25/08/2015

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 20 - 22 WENLOCK ROAD LONDON N1 7GU

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR MICHAEL LEACH

View Document

21/08/1521 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR NATHANIEL WILLIAMS

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

17/07/1417 July 2014 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