ANALYTICAL FORECAST LIMITED

C/O FROST GROUP LIMITED C/O FROST GROUP LIMITED, Ashby-De-La-Zouch, LE65 1ES, Leicestershire
StatusDISSOLVED
Company No.10543798
CategoryPrivate Limited Company
Incorporated03 Jan 2017
Age7 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution22 Mar 2023
Years1 year, 2 months, 10 days

SUMMARY

ANALYTICAL FORECAST LIMITED is an dissolved private limited company with number 10543798. It was incorporated 7 years, 4 months, 29 days ago, on 03 January 2017 and it was dissolved 1 year, 2 months, 10 days ago, on 22 March 2023. The company address is C/O FROST GROUP LIMITED C/O FROST GROUP LIMITED, Ashby-de-la-zouch, LE65 1ES, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 22 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2022

Action Date: 05 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Address

Type: AD01

Old address: Optionis House, 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England

New address: Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES

Change date: 2021-08-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Old address: Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom

Change date: 2021-01-07

New address: Optionis House, 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-16

Officer name: Mr Alberto Miguel Cruz Garcia

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alberto Miguel Cruz Garcia

Change date: 2019-04-16

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-27

Officer name: Mr Alberto Miguel Cruz Garcia

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alberto Miguel Cruz Garcia

Change date: 2019-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alberto Miguel Cruz Garcia

Change date: 2018-01-08

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mirel Montserrat Mora Quintana

Notification date: 2018-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2018

Action Date: 08 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-08

Capital : 10 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-08

Officer name: Miss Mirel Montserrat Mora Quintana

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Incorporation company

Date: 03 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAYMAN MASTICS LIMITED

123 CROSS LANE EAST,GRAVESEND,DA12 5HA

Number:06711128
Status:ACTIVE
Category:Private Limited Company

CJM PROJECT SOLUTIONS LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JU

Number:10397069
Status:ACTIVE
Category:Private Limited Company

DOUBLE A JOINERY LIMITED

7 FARADAY COURT,BURTON-ON-TRENT,DE14 2WX

Number:04621395
Status:ACTIVE
Category:Private Limited Company

DW FINANCIAL CONSULTANTS LTD

4 PARK SQUARE NEWTON CHAMBERS ROAD,SHEFFIELD,S35 2PH

Number:09162862
Status:ACTIVE
Category:Private Limited Company

PHIL'S REMOVALS AND DELIVERIES LIMITED

18 BIRKBECK ROAD,ROMFORD,RM7 0QP

Number:08324414
Status:ACTIVE
Category:Private Limited Company

RKP HOLDINGS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11682715
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