Advanced company searchLink opens in new window

FORTOAK PACKAGING LTD

Company number 12025971

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 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
21 Jul 2021 AA Micro company accounts made up to 31 May 2021
19 Oct 2020 CH01 Director's details changed for Mr Alexander Stephen Vergopoulos on 1 October 2020
19 Oct 2020 PSC04 Change of details for Mr Alexander Stephen Vergopoulos as a person with significant control on 1 October 2020
07 Sep 2020 TM01 Termination of appointment of Marc Joyce as a director on 4 September 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
03 Jul 2020 AP01 Appointment of Mr Craig Andrew Alford as a director on 3 July 2020
24 Jun 2020 AA Micro company accounts made up to 31 May 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
02 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 202
06 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-inc shares to £206/co business 18/10/2019
02 Sep 2019 AP01 Appointment of Mr Marc Joyce as a director on 2 September 2019
19 Aug 2019 MR01 Registration of charge 120259710001, created on 16 August 2019
01 Aug 2019 AD01 Registered office address changed from 11B Newton Court Pendeford Business Park Wolverhampton West Midlands WV9 5HB United Kingdom to 130 Derby Road Loughborough Leicestershire LE11 5HL on 1 August 2019
31 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-31
  • GBP 100