FORUM LOGISTIC (UK) LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

21/08/2421 August 2024 Application to strike the company off the register

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Registered office address changed from C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA England to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 2023-08-23

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

12/05/2212 May 2022 Registered office address changed from Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF United Kingdom to C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA on 2022-05-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

29/07/2129 July 2021 Director's details changed for Mr Jason Miles Bougourd on 2021-07-29

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRE JEAN-PIERRE SCHWAB

View Document

23/04/1823 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RYLATT

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE RYLATT / 12/09/2017

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR JASON MILES BOUGOURD

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/08/1619 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 16/08/2016

View Document

09/06/169 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR THALASSA DIRECTORS LIMITED

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/12/1519 December 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

19/12/1519 December 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/12/1519 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 16/08/2014

View Document

19/12/1519 December 2015 COMPANY RESTORED ON 19/12/2015

View Document

19/12/1519 December 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

14/04/1514 April 2015 STRUCK OFF AND DISSOLVED

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

30/12/1430 December 2014 First Gazette notice for compulsory strike-off

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM, C/O THOMAS EGGAR, THE CORN EXCHANGE BAFFINS LANE, CHICHESTER, WEST SUSSEX, PO19 1GE

View Document

14/05/1414 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR. CHRISTOPHER GEORGE RYLATT

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN PUGH

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/05/1317 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1221 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/05/1127 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 CORPORATE DIRECTOR APPOINTED THALASSA DIRECTORS LIMITED

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR MARTIN PUGH

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR JASON BOUGOURD

View Document

02/09/102 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/06/1024 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY THALASSA SECRETARIES LIMITED

View Document

16/06/1016 June 2010 CORPORATE SECRETARY APPOINTED THOMAS EGGAR SECRETARIES LIMITED

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

24/08/0924 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON BOUGOURD / 01/05/2009

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON BOUGOURD / 01/05/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0816 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: BELMONT HOUSE, STATION WAY, CRAWLEY, WEST SUSSEX RH10 1JA

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0611 July 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: C/O GSC SOLICITORS, 31-32 ELY PLACE, LONDON, EC1N 6TD

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/06/0512 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 APP ACCTS/SIG ACCTS 26/10/04

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/08/0423 August 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

31/05/0331 May 2003 REGISTERED OFFICE CHANGED ON 31/05/03 FROM: SUITE 204, 118 PICCADILLY, MAYFAIR LONDON, W1J 7NW

View Document

16/05/0316 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 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