FORLERENDOSE LTD
Status | DISSOLVED |
Company No. | 10610835 |
Category | Private Limited Company |
Incorporated | 09 Feb 2017 |
Age | 7 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2022 |
Years | 2 years, 1 month, 27 days |
SUMMARY
FORLERENDOSE LTD is an dissolved private limited company with number 10610835. It was incorporated 7 years, 3 months, 21 days ago, on 09 February 2017 and it was dissolved 2 years, 1 month, 27 days ago, on 05 April 2022. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Dissolution voluntary strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Address
Type: AD01
Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England
Change date: 2019-04-26
New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Cessation of a person with significant control
Date: 08 Nov 2018
Action Date: 24 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kelly Hutt
Cessation date: 2017-03-24
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change account reference date company previous extended
Date: 18 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-05
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Address
Type: AD01
New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB
Change date: 2018-04-05
Old address: Office 128 Victory House 400 Pavilion Drive Northampton Northamptonshire NN4 7PA England
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Notification of a person with significant control
Date: 12 Feb 2018
Action Date: 24 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-24
Psc name: Dennies Carbungco
Documents
Change person director company with change date
Date: 07 Dec 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dennies Carbungco
Change date: 2017-03-24
Documents
Change registered office address company with date old address new address
Date: 30 May 2017
Action Date: 30 May 2017
Category: Address
Type: AD01
Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
New address: Office 128 Victory House 400 Pavilion Drive Northampton Northamptonshire NN4 7PA
Change date: 2017-05-30
Documents
Termination director company with name termination date
Date: 12 Apr 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-24
Officer name: Kelly Hutt
Documents
Appoint person director company with name date
Date: 12 Apr 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-24
Officer name: Mr Dennies Carbungco
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Address
Type: AD01
New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Old address: 128 Southgate Sutton Hill Telford TF7 4HQ United Kingdom
Change date: 2017-03-31
Documents
Some Companies
63 HARVEY ROAD,UXBRIDGE,UB10 0HS
Number: | 08162044 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 RAGLAN AVENUE,WALTHAM CROSS,EN8 8DD
Number: | 11570888 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PARKERS CLOSE, DOWNTON BUSINESS CENTRE,SALISBURY,SP5 3RB
Number: | 07647921 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LYNDO VICARAGE LANE,ALTRINCHAM,WA14 3AS
Number: | 00937503 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD BUSINESS MANAGEMENT LIMITED
ORCHARD LODGE CHURCH ROAD,WOKING,GU21 4QY
Number: | 11038230 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11718155 |
Status: | ACTIVE |
Category: | Private Limited Company |