FOREVERHOLD LIMITED

Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
StatusLIQUIDATION
Company No.10382916
CategoryPrivate Limited Company
Incorporated19 Sep 2016
Age7 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

FOREVERHOLD LIMITED is an liquidation private limited company with number 10382916. It was incorporated 7 years, 8 months, 11 days ago, on 19 September 2016. The company address is Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW.



Company Fillings

Change person director company with change date

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Leanne Kemp

Change date: 2024-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2023

Action Date: 20 May 2023

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Change date: 2023-05-20

New address: Suite 3 Regency House 91 Western Road Brighton BN1 2NW

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Patrick Ryan

Termination date: 2023-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2022

Action Date: 29 Nov 2022

Category: Capital

Type: SH01

Capital : 39.649348 USD

Date: 2022-11-29

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2022

Action Date: 29 Nov 2022

Category: Capital

Type: SH01

Capital : 39.649348 USD

Date: 2022-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Yu

Appointment date: 2022-12-15

Documents

View document PDF

Memorandum articles

Date: 07 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Capital allotment shares

Date: 16 May 2022

Action Date: 03 May 2022

Category: Capital

Type: SH01

Capital : 22.825348 USD

Date: 2022-05-03

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2022

Action Date: 22 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-22

Capital : 22.968348 USD

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2022

Action Date: 26 Apr 2022

Category: Capital

Type: SH01

Capital : 22.824348 USD

Date: 2022-04-26

Documents

View document PDF

Resolution

Date: 08 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change constitution enactment

Date: 08 Jan 2022

Category: Change-of-constitution

Type: CC05

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change constitution enactment

Date: 23 Nov 2021

Category: Change-of-constitution

Type: CC05

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2021

Action Date: 15 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-15

Capital : 22.698348 USD

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2021

Action Date: 18 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-18

Capital : 22.657348 USD

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Capital allotment shares

Date: 28 May 2021

Action Date: 09 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-09

Capital : 22.620348 USD

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-14

Officer name: Mr Wei Luo

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-14

Officer name: Finian Tan Seng Chin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2021

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Leanne Kemp

Change date: 2019-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2020

Action Date: 27 Dec 2019

Category: Capital

Type: SH01

Capital : 22.620348 USD

Date: 2019-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-15

Officer name: Mr. Daniel Patrick Ryan

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Leanne Kemp

Change date: 2019-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-06

Officer name: Mr Alex Leung

Documents

View document PDF

Resolution

Date: 01 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2019

Action Date: 06 Jun 2019

Category: Capital

Type: SH01

Capital : 22.583007 USD

Date: 2019-06-06

Documents

View document PDF

Capital name of class of shares

Date: 22 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AAMD

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2018

Action Date: 22 Feb 2018

Category: Capital

Type: SH01

Capital : 20.085309 USD

Date: 2018-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-13

Officer name: Nicole Joan Nolan

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Finian Tan Seng Chin

Appointment date: 2018-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Taylor

Termination date: 2018-03-30

Documents

View document PDF

Resolution

Date: 20 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital redomination of shares

Date: 14 Mar 2018

Action Date: 14 Feb 2018

Category: Capital

Type: SH14

Date: 2018-02-14

Capital : 13.83 USD

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Mar 2018

Action Date: 14 Feb 2018

Category: Capital

Type: SH02

Date: 2018-02-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Mar 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Nicole Joan Nolan

Appointment date: 2018-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-21

Officer name: Mr Christopher Taylor

Documents

View document PDF

Resolution

Date: 20 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Old address: C/O Central Working 69-89 Mile End Road London E1 4TT United Kingdom

Change date: 2017-04-25

Documents

View document PDF

Incorporation company

Date: 19 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLEGGMATIC APPROACH PRODUCTIONS LIMITED

WAVERLEY,ALRESFORD,SO24 0EW

Number:08902810
Status:ACTIVE
Category:Private Limited Company

GRANT AIRPORT PARKING LTD

18 HORSHAM ROAD,FELTHAM,TW14 8LW

Number:11644884
Status:ACTIVE
Category:Private Limited Company

HENNESSEY LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10642797
Status:ACTIVE
Category:Private Limited Company

KILKEE LIMITED

68 QUEEN STREET,SHEFFIELD,S1 1WR

Number:05176481
Status:ACTIVE
Category:Private Limited Company

OMNI STRATEGIC LTD

20 WESTCLIFFE ROAD,SUNDERLAND,SR6 9NW

Number:11288300
Status:ACTIVE
Category:Private Limited Company

TARRACO DEFENSE TECHNOLOGIES LTD

B416, OFFICE 21747,CP 13 FREELAND PARK , WAREHAM ROAD POOLE,LONDON,6FH

Number:11814116
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