FORME TECHNOLOGIES LIMITED

11 Stratton Road, Beaconsfield, HP9 1HR, England
StatusDISSOLVED
Company No.11268818
CategoryPrivate Limited Company
Incorporated22 Mar 2018
Age6 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 5 months

SUMMARY

FORME TECHNOLOGIES LIMITED is an dissolved private limited company with number 11268818. It was incorporated 6 years, 2 months, 28 days ago, on 22 March 2018 and it was dissolved 3 years, 5 months ago, on 19 January 2021. The company address is 11 Stratton Road, Beaconsfield, HP9 1HR, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

Old address: 18-20 Windsor End Beaconsfield HP9 2JW England

Change date: 2020-07-14

New address: 11 Stratton Road Beaconsfield HP9 1HR

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chris Julian Djuric

Notification date: 2020-03-20

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-20

Psc name: Mr Paul Trendell

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-20

Psc name: Paul Trendell

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Thomas Fry

Cessation date: 2020-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Daniel Thomas Fry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

New address: 18-20 Windsor End Beaconsfield HP9 2JW

Change date: 2020-01-28

Old address: 4 Hays Mews London W1J 5PU England

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Address

Type: AD01

Old address: 1 - 12 Maybury Court Marylebone Street London W1G 8JE United Kingdom

Change date: 2019-07-31

New address: 4 Hays Mews London W1J 5PU

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Julian Djuric

Appointment date: 2019-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Trendell

Appointment date: 2019-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Incorporation company

Date: 22 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOLLYFIELDS FARM PRODUCE LTD

UNIT 2,LONDON,N18 2TQ

Number:06139454
Status:ACTIVE
Category:Private Limited Company

INTERFACE VEHICLE SERVICES LIMITED

285 DODWORTH ROAD,BARNSLEY,S70 6PF

Number:06836122
Status:ACTIVE
Category:Private Limited Company

LANGTREE DARESBURY LIMITED

ST JAMES BUSINESS CENTRE,WARRINGTON,WA4 6PS

Number:07374351
Status:ACTIVE
Category:Private Limited Company

M.J.B. SERVICES (SCOTLAND) LIMITED

19 MORAY PARK LANE,INVERNESS,IV2 7RJ

Number:SC430313
Status:ACTIVE
Category:Private Limited Company

MODERN SALT LTD

FLAT 92,LONDON,SE1 7XB

Number:09779847
Status:ACTIVE
Category:Private Limited Company

RED BRANCH TOURS LTD

9 ARDGREENAN DRIVE,BELFAST,BT4 3FQ

Number:NI657186
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