Forem Holdings Acquisitions Limited

DataGardener
dissolved
Unknown

Forem Holdings Acquisitions Limited

09655661Private Limited With Share Capital

Friars Gate, 1011 Stratford Road, Shirley, B904BN
Incorporated

24/06/2015

Company Age

10 years

Directors

1

Employees

SIC Code

75000

Risk

not scored

Company Overview

Registration, classification & business activity

Forem Holdings Acquisitions Limited (09655661) is a private limited with share capital incorporated on 24/06/2015 (10 years old) and registered in shirley, B904BN. The company operates under SIC code 75000 - veterinary activities.

Private Limited With Share Capital
SIC: 75000
Unknown
Incorporated 24/06/2015
B904BN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:12-04-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:12-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-10-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:12-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-09-2020
Resolution
Category:Resolution
Date:03-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2020
Capital Allotment Shares
Category:Capital
Date:17-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-12-2019
Legacy
Category:Capital
Date:13-12-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:13-12-2019
Legacy
Category:Insolvency
Date:13-12-2019
Resolution
Category:Resolution
Date:13-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-03-2019
Move Registers To Sail Company With New Address
Category:Address
Date:01-02-2019
Change Sail Address Company With New Address
Category:Address
Date:30-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:30-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2019
Second Filing Of Director Appointment With Name
Category:Officers
Date:17-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:27-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2016
Capital Allotment Shares
Category:Capital
Date:18-08-2015
Capital Name Of Class Of Shares
Category:Capital
Date:20-07-2015
Resolution
Category:Resolution
Date:16-07-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2015
Incorporation Company
Category:Incorporation
Date:24-06-2015

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2020
Filing Date06/09/2019
Latest Accounts31/12/2018

Trading Addresses

Linnaeus Highlands Road, Shirley, Solihull, West Midlands, B904NH
Friars Gate, 1011 Stratford Road, Shirley, West Midlands B90 4Bn, B904BNRegistered

Contact

Friars Gate, 1011 Stratford Road, Shirley, B904BN