TECHNOLOGY FORGE HOLDINGS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | |
21/10/2421 October 2024 | Appointment of a voluntary liquidator |
21/10/2421 October 2024 | Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 2024-10-21 |
21/10/2421 October 2024 | Declaration of solvency |
21/10/2421 October 2024 | Resolutions |
21/08/2421 August 2024 | Appointment of Mr David Anthony Spicer as a director on 2024-08-21 |
21/08/2421 August 2024 | Termination of appointment of Martin David Franks as a director on 2024-08-21 |
01/07/241 July 2024 | Accounts for a dormant company made up to 2024-03-31 |
29/12/2329 December 2023 | |
29/12/2329 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
07/11/237 November 2023 | Termination of appointment of Lee John Perkins as a director on 2023-11-07 |
07/11/237 November 2023 | Appointment of Mr Michael Stoddard as a director on 2023-11-07 |
06/11/236 November 2023 | |
06/11/236 November 2023 | |
02/02/232 February 2023 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
24/01/2324 January 2023 | Termination of appointment of Wayne Andrew Story as a director on 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-14 with updates |
08/12/228 December 2022 | Second filing for the appointment of Michael Stoddart as a secretary |
08/12/228 December 2022 | Second filing for the termination of Pippa Wardman as a director |
25/11/2225 November 2022 | Appointment of Mr Lee John Perkins as a director on 2022-11-25 |
28/09/2228 September 2022 | Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom to Southbank Central 30 Stamford Street London SE1 9LQ on 2022-09-28 |
22/09/2222 September 2022 | Appointment of Mr Wayne Andrew Story as a director on 2022-09-16 |
21/09/2221 September 2022 | Appointment of Mr Michael Stoddard as a secretary on 2022-09-16 |
21/09/2221 September 2022 | Appointment of Mr Martin David Franks as a director on 2022-09-16 |
16/09/2216 September 2022 | Termination of appointment of Pippa Jane Wardman as a director on 2022-09-16 |
16/09/2216 September 2022 | Termination of appointment of Mark Trevor Wardman as a director on 2022-09-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-14 with updates |
04/11/214 November 2021 | Change of details for Mrs Pippa Jane Wardman as a person with significant control on 2021-11-03 |
04/11/214 November 2021 | Registered office address changed from Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL United Kingdom to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 2021-11-04 |
04/11/214 November 2021 | Director's details changed for Mr Mark Trevor Wardman on 2021-11-03 |
04/11/214 November 2021 | Change of details for Mr Mark Trevor Wardman as a person with significant control on 2021-11-03 |
09/04/219 April 2021 | COMPANY NAME CHANGED T F H NEWCO LIMITED CERTIFICATE ISSUED ON 09/04/21 |
31/03/2131 March 2021 | 05/03/21 STATEMENT OF CAPITAL GBP 5600000 |
15/12/2015 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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