FORNAX ARCHITECTURAL ENGINEERING SOLUTIONS LIMITED - History of Changes


DateDescription
2021-07-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-15 update statutory_documents FIRST GAZETTE
2021-06-07 delete address ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW
2021-06-07 insert address 05534491: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2021-06-07 update registered_address
2021-05-25 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 25/05/2021 TO PO BOX 4385, 05534491: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2021-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE
2021-03-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CR SECRETARIES LIMITED
2021-02-07 update company_status Active - Proposal to Strike off => Active
2020-12-09 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-12-01 update statutory_documents FIRST GAZETTE
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES
2019-06-20 update account_category null => TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => null
2018-08-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-08-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-08-01 update statutory_documents DISS40 (DISS40(SOAD))
2018-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-07-31 update statutory_documents FIRST GAZETTE
2017-11-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-11-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-10-03 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-09-07 update company_status Active - Proposal to Strike off => Active
2017-08-16 update statutory_documents DISS40 (DISS40(SOAD))
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-08-08 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CR SECRETARIES LIMITED / 27/02/2017
2017-08-07 update company_status Active => Active - Proposal to Strike off
2017-08-01 update statutory_documents FIRST GAZETTE
2016-10-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-10-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-09-05 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-08-20 update statutory_documents DISS40 (DISS40(SOAD))
2016-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-08-09 update statutory_documents FIRST GAZETTE
2015-10-07 update returns_last_madeup_date 2014-08-11 => 2015-08-11
2015-10-07 update returns_next_due_date 2015-09-08 => 2016-09-08
2015-09-22 update statutory_documents 11/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE ENGLAND LS1 2TW
2014-09-07 insert address ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-11 => 2014-08-11
2014-09-07 update returns_next_due_date 2014-09-08 => 2015-09-08
2014-08-21 update statutory_documents 11/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-29 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address ELIZABETH HOUSE QUEEN STREET LEEDS UNITED KINGDOM LS1 2TW
2014-04-07 insert address ELIZABETH HOUSE 13-19 QUEEN STREET LEEDS WEST YORKSHIRE ENGLAND LS1 2TW
2014-04-07 update registered_address
2014-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2014 FROM ELIZABETH HOUSE QUEEN STREET LEEDS LS1 2TW UNITED KINGDOM
2014-01-07 delete address WHITE ROSE HOUSE 28A YORK PLACE LEEDS UNITED KINGDOM LS1 2EZ
2014-01-07 insert address ELIZABETH HOUSE QUEEN STREET LEEDS UNITED KINGDOM LS1 2TW
2014-01-07 update registered_address
2013-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2013 FROM ELISABETH HOUSE QUEEN STREET LEEDS LS1 2TW UNITED KINGDOM
2013-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2013 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS LS1 2EZ UNITED KINGDOM
2013-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK MENDES
2013-09-06 update returns_last_madeup_date 2012-08-11 => 2013-08-11
2013-09-06 update returns_next_due_date 2013-09-08 => 2014-09-08
2013-08-13 update statutory_documents 11/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-11 => 2012-08-11
2013-06-22 update returns_next_due_date 2012-09-08 => 2013-09-08
2013-05-17 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-12 update statutory_documents DIRECTOR APPOINTED PATRICK MENDES
2012-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHOONG-PING LAI
2012-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BUHLMANN / 01/08/2012
2012-08-15 update statutory_documents 11/08/12 FULL LIST
2012-07-09 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-07-09 update statutory_documents ADOPT ARTICLES 18/06/2012
2012-04-19 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYLVIANE AUBERT - BILLARD
2012-03-06 update statutory_documents DIRECTOR APPOINTED MR CHOONG-PING LAI
2011-08-15 update statutory_documents 11/08/11 FULL LIST
2011-04-11 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-01-20 update statutory_documents DIRECTOR APPOINTED SYLVIANE ODILE AUBERT - BILLARD
2011-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT LEBBE
2010-08-12 update statutory_documents 11/08/10 FULL LIST
2010-05-04 update statutory_documents 31/08/09 TOTAL EXEMPTION FULL
2010-02-02 update statutory_documents DIRECTOR APPOINTED MR VINCENT JACQUES LEBBE
2010-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCOIS CARNAT
2009-12-02 update statutory_documents COMPANY NAME CHANGED FORNAX INDUSTRIES LIMITED CERTIFICATE ISSUED ON 02/12/09
2009-12-02 update statutory_documents CHANGE OF NAME 25/11/2009
2009-08-11 update statutory_documents RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-06-18 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/08
2009-06-16 update statutory_documents 31/08/08 TOTAL EXEMPTION FULL
2009-06-16 update statutory_documents ADOPT ARTICLES 11/05/2009
2009-06-10 update statutory_documents COMPANY NAME CHANGED TRANSK LIMITED CERTIFICATE ISSUED ON 15/06/09
2009-05-19 update statutory_documents DIRECTOR APPOINTED CHRISTIAN BUHLMANN
2009-05-19 update statutory_documents DIRECTOR APPOINTED FRANCOIS CARNAT
2009-05-08 update statutory_documents COMPANY NAME CHANGED FIMAS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 11/05/09
2009-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2009 FROM FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD
2009-05-06 update statutory_documents DIRECTOR APPOINTED DAVID MALCOLM KAYE
2009-05-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR UNIVERSAL STARS LLC
2008-08-11 update statutory_documents RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2007-11-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-10-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-12 update statutory_documents DIRECTOR RESIGNED
2007-08-24 update statutory_documents RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-08-11 update statutory_documents RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2005-09-02 update statutory_documents CONSO 11/08/05
2005-09-02 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION