Advanced company searchLink opens in new window

FOREVER LIVING ALOE LIMITED

Company number 05002902

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2014 DS01 Application to strike the company off the register
01 Sep 2014 AD01 Registered office address changed from 30 30 Wards Road Ilford Essex IG2 7BA England to 30 Wards Road Ilford Essex IG2 7BA on 1 September 2014
28 Aug 2014 AD01 Registered office address changed from 18 Shaftesbury Road Flat 6 Vineyard Studios London E7 8PY to 30 Wards Road Ilford Essex IG2 7BA on 28 August 2014
28 Aug 2014 TM02 Termination of appointment of Salim Akthar as a secretary on 31 December 2013
17 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Dec 2013 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
20 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
27 Dec 2012 AR01 Annual return made up to 23 December 2012 with full list of shareholders
18 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
04 Jan 2012 AD02 Register inspection address has been changed from C/O Edgar Merrell Limited Unit 23 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom
04 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
04 Jan 2012 AD02 Register inspection address has been changed
20 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 23 December 2010 with full list of shareholders
20 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Mar 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Feroza Begum on 1 October 2009
06 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
23 Dec 2008 363a Return made up to 23/12/08; full list of members
08 Sep 2008 AA Total exemption full accounts made up to 31 December 2007
02 Jan 2008 363a Return made up to 23/12/07; full list of members
05 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
16 May 2007 363a Return made up to 23/12/06; full list of members