This company is commonly known as House Of Forever Ltd. The company was founded 13 years ago and was given the registration number 07577813. The firm's registered office is in COVENT GARDEN. You can find them at 3rd Floor, 20 Bedford Street, Covent Garden, London. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | HOUSE OF FOREVER LTD |
---|---|---|
Company Number | : | 07577813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2011 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 20 Bedford Street, Covent Garden, London, WC2E 9HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd, Floor, 20 Bedford Street, Covent Garden, England, WC2E 9HP | Director | 24 March 2011 | Active |
Mr Isaac Nti Kyerematen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, 20 Bedford Street, Covent Garden, England, WC2E 9HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2020-03-31 | Gazette | Gazette filings brought up to date. | Download |
2020-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Gazette | Gazette notice compulsory. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-30 | Gazette | Gazette filings brought up to date. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Gazette | Gazette notice compulsory. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-11 | Change of name | Certificate change of name company. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-12-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.