This company is commonly known as Forever Projects Limited. The company was founded 15 years ago and was given the registration number 06780200. The firm's registered office is in EASTLEIGH. You can find them at 99 Leigh Road, , Eastleigh, Hampshire. This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.
Name | : | FOREVER PROJECTS LIMITED |
---|---|---|
Company Number | : | 06780200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 December 2008 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, London Road, Southampton, England, SO15 2AE | Director | 24 December 2008 | Active |
Mr Christopher James Nash | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, London Road, Southampton, England, SO15 2AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-11-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-29 | Address | Change registered office address company with date old address new address. | Download |
2022-03-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-19 | Insolvency | Liquidation voluntary death liquidator. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-01-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-06 | Resolution | Resolution. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2015-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-19 | Officers | Change person director company with change date. | Download |
2014-01-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.