THE FORGE BATH LTD
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
25/01/2225 January 2022 | Voluntary strike-off action has been suspended |
25/01/2225 January 2022 | Voluntary strike-off action has been suspended |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
05/01/225 January 2022 | Application to strike the company off the register |
13/12/2113 December 2021 | Registered office address changed from 11 Beauford Square Bath BA1 1HJ England to The Hollies Park Corner Freshford Bath BA2 7UP on 2021-12-13 |
07/07/217 July 2021 | Termination of appointment of Giuseppe Garzia as a director on 2021-07-06 |
04/06/214 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/02/2118 February 2021 | CURREXT FROM 31/01/2021 TO 31/03/2021 |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES |
28/01/2028 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / GUISEPPE GARZIA / 28/01/2020 |
27/01/2027 January 2020 | DIRECTOR APPOINTED GUISEPPE GARZIA |
22/01/2022 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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