FORENSIQ LIMITED

The Scalpel, 18th Floor The Scalpel, 18th Floor, London, EC3M 7AF, United Kingdom
StatusDISSOLVED
Company No.09037623
CategoryPrivate Limited Company
Incorporated13 May 2014
Age10 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years11 months, 8 days

SUMMARY

FORENSIQ LIMITED is an dissolved private limited company with number 09037623. It was incorporated 10 years, 1 month, 6 days ago, on 13 May 2014 and it was dissolved 11 months, 8 days ago, on 11 July 2023. The company address is The Scalpel, 18th Floor The Scalpel, 18th Floor, London, EC3M 7AF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Address

Type: AD01

New address: The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

Old address: 5 Fleet Place London EC4M 7rd England

Change date: 2022-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-31

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090376230001

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Old address: 50 Eastcastle Street London W1W 8EA

New address: 5 Fleet Place London EC4M 7rd

Change date: 2018-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2017

Action Date: 10 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090376230001

Charge creation date: 2017-07-10

Documents

View document PDF

Memorandum articles

Date: 06 Jul 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-16

Officer name: David Adam Steinberg

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-16

Officer name: Steven Benjamin Vine

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-16

Officer name: Mr per Troland Pettersen

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Sendroff

Termination date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erol Soyer

Termination date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Move registers to sail company

Date: 16 Jun 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Jun 2014

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jun 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Erol Soyer

Documents

View document PDF

Incorporation company

Date: 13 May 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

4TIA LTD

UNIT 1 13 COBHAM ROAD,WIMBORNE,BH21 7PE

Number:11809318
Status:ACTIVE
Category:Private Limited Company

HUNDRED RIVER FOODS LTD

SUFFOLK MEAT TRADERS LIMITED GROVE LANE,BURY ST. EDMUNDS,IP30 9HN

Number:04686510
Status:ACTIVE
Category:Private Limited Company

KRS AIR-CONDITIONING LIMITED

42 MAIN ROAD,ATHERSTONE,CV9 3PL

Number:04419578
Status:ACTIVE
Category:Private Limited Company

OUTERSIGHT (UK) LIMITED

UNIT 34, HQ BUSINESS CENTRE,PLYMOUTH,PL1 3HQ

Number:05404473
Status:ACTIVE
Category:Private Limited Company

STEPHENSON BROWNE (CREWE) LIMITED

234 NANTWICH ROAD,,CW2 6BP

Number:03644459
Status:ACTIVE
Category:Private Limited Company

SUZANNE ROPER LTD

ACORN HOUSE,EAST BRENT,TA9 4HZ

Number:10988494
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source