IDR FORFAITING UK LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR STEPHEN THORNTON

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN LACY

View Document

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

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/02/1726 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

26/07/1626 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/08/1510 August 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

08/08/158 August 2015 REGISTERED OFFICE CHANGED ON 08/08/2015 FROM 191 REPLINGHAM ROAD SOUTHFIELDS LONDON SW18 5LY

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1412 May 2014 COMPANY NAME CHANGED CORE COMMUNICATIONS UK LIMITED CERTIFICATE ISSUED ON 12/05/14

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

23/10/1323 October 2013 DISS40 (DISS40(SOAD))

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY XTSL

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 34 GREENWICH MARKET GREENWICH LONDON SE10 9HZ

View Document

22/10/1322 October 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

09/10/129 October 2012 DISS40 (DISS40(SOAD))

View Document

06/10/126 October 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED DR STEVEN LACY

View Document

09/08/119 August 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

17/06/1017 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / XTSL / 17/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DGS SYSTEMS MANAGEMENT / 17/05/2010

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

19/09/0819 September 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 SECRETARY'S CHANGE OF PARTICULARS / XTSL LTD / 07/08/2007

View Document

19/09/0819 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DGS SYSTEMS MANAGEMENT LIMITED / 07/08/2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information