Advanced company searchLink opens in new window

FORATEL TECHNOLOGIE LTD

Company number 05928829

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)
19 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
27 May 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2010 AA Total exemption full accounts made up to 30 September 2009
30 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
Statement of capital on 2010-10-28
  • GBP 1,000
15 Oct 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2010 AA Total exemption full accounts made up to 30 September 2008
05 Mar 2010 AD01 Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 5 March 2010
18 Dec 2009 AP01 Appointment of Mr Michael Andrew Gray as a director
18 Dec 2009 AR01 Annual return made up to 8 September 2009 with full list of shareholders
27 Aug 2009 287 Registered office changed on 27/08/2009 from the meridian, 4 copthall house station square coventry CV1 2FL
27 Aug 2009 363a Return made up to 08/09/08; full list of members
09 Jul 2008 AA Accounts for a dormant company made up to 30 September 2007
05 Nov 2007 363a Return made up to 08/09/07; full list of members
05 Nov 2007 287 Registered office changed on 05/11/07 from: 124 blair athol road sheffield S11 7GD
02 Nov 2006 288a New director appointed
02 Nov 2006 288b Director resigned
08 Sep 2006 NEWINC Incorporation