Advanced company searchLink opens in new window

FOREVER FUTURE LTD

Company number 08868441

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2018 DS01 Application to strike the company off the register
13 Mar 2018 AA Micro company accounts made up to 31 March 2017
07 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
17 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with no updates
12 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
05 Jan 2015 AP01 Appointment of Mrs Julia Harris as a director on 16 May 2014
10 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Sep 2014 CERTNM Company name changed forefront suppliers LTD\certificate issued on 15/09/14
  • RES15 ‐ Change company name resolution on 2014-09-05
16 May 2014 TM01 Termination of appointment of Osker Heiman as a director
16 May 2014 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 May 2014
30 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-30
  • GBP 1