Advanced company searchLink opens in new window

FORME CAPITAL LTD

Company number 08550562

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 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
02 Mar 2017 4.68 Liquidators' statement of receipts and payments to 17 February 2017
08 Apr 2016 AD01 Registered office address changed from 377-399 London Road Camberley Surrey GU15 3HL to Bridge House London Bridge London SE1 9QR on 8 April 2016
04 Mar 2016 4.70 Declaration of solvency
04 Mar 2016 600 Appointment of a voluntary liquidator
04 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
10 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Aug 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
21 Aug 2015 AD01 Registered office address changed from Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ to 377-399 London Road Camberley Surrey GU15 3HL on 21 August 2015
15 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
11 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
09 Apr 2014 AD01 Registered office address changed from 169a Ash Hill Road Ash Aldershot Hampshire GU12 5DW United Kingdom on 9 April 2014
23 Sep 2013 CERTNM Company name changed mount data services LTD\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-19
23 Sep 2013 CONNOT Change of name notice
19 Sep 2013 AA01 Current accounting period extended from 31 May 2014 to 30 June 2014
19 Sep 2013 AP01 Appointment of Mr Timothy James Clover as a director
13 Sep 2013 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 13 September 2013
13 Sep 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
30 May 2013 NEWINC Incorporation