FORGETRACK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-07-26 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2022-04-26 View Report
Insolvency. Brought down date: 2020-02-26. 2020-05-01 View Report
Address. New address: Devonshire House 60 Goswell Road London EC1M 7AD. Change date: 2019-03-20. Old address: 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ. 2019-03-20 View Report
Insolvency. Liquidation voluntary statement of affairs. 2019-03-18 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-03-18 View Report
Resolution. Description: Resolutions. 2019-03-18 View Report
Accounts. Accounts type total exemption full. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-02-02 View Report
Accounts. Accounts type unaudited abridged. 2017-04-24 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report
Accounts. Accounts type total exemption small. 2016-04-19 View Report
Annual return. With made up date full list shareholders. 2016-01-29 View Report
Accounts. Accounts type total exemption small. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2015-02-04 View Report
Officers. Change date: 2014-05-01. Officer name: Christopher Loxley-Ford. 2015-02-04 View Report
Accounts. Accounts type total exemption small. 2014-04-24 View Report
Annual return. With made up date full list shareholders. 2014-01-30 View Report
Accounts. Accounts type total exemption small. 2013-05-28 View Report
Annual return. With made up date full list shareholders. 2013-02-04 View Report
Officers. Change date: 2012-02-23. Officer name: Christopher Loxley-Ford. 2013-02-04 View Report
Address. Old address: Cecil House St Andrew Street Hertford Herts SG14 1JA. Change date: 2012-07-24. 2012-07-24 View Report
Accounts. Accounts type total exemption small. 2012-05-29 View Report
Annual return. With made up date full list shareholders. 2012-02-08 View Report
Officers. Change date: 2011-09-30. Officer name: Christopher Loxley-Ford. 2012-02-08 View Report
Accounts. Accounts type total exemption small. 2011-03-21 View Report
Annual return. With made up date full list shareholders. 2011-02-01 View Report
Accounts. Accounts type total exemption small. 2010-05-19 View Report
Annual return. With made up date full list shareholders. 2010-01-28 View Report
Officers. Change date: 2010-01-26. Officer name: Gillian Mary Studd. 2010-01-28 View Report
Accounts. Accounts type total exemption small. 2009-05-27 View Report
Annual return. Legacy. 2009-01-29 View Report
Accounts. Accounts type total exemption small. 2008-08-13 View Report
Annual return. Legacy. 2008-01-30 View Report
Accounts. Accounts type total exemption small. 2007-07-05 View Report
Annual return. Legacy. 2007-01-31 View Report
Officers. Description: Director's particulars changed. 2007-01-31 View Report
Accounts. Accounts type total exemption small. 2006-08-17 View Report
Officers. Description: New secretary appointed. 2006-08-04 View Report
Officers. Description: Secretary resigned. 2006-08-04 View Report
Annual return. Legacy. 2006-02-16 View Report
Accounts. Accounts type total exemption small. 2005-06-13 View Report
Annual return. Legacy. 2005-02-09 View Report
Accounts. Accounts type small. 2004-05-26 View Report
Annual return. Legacy. 2004-02-02 View Report
Accounts. Accounts type small. 2003-06-11 View Report
Annual return. Legacy. 2003-02-05 View Report
Accounts. Accounts type small. 2002-05-22 View Report
Annual return. Legacy. 2002-02-11 View Report
Accounts. Accounts type small. 2001-10-09 View Report