About

Registered Number: 06631472
Date of Incorporation: 26/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 7 months ago)
Registered Address: Vienna House International Square, Birmingham International Park, Solihull, West Midlands, B37 7GN,

 

Established in 2008, Forgital Uk Ltd have registered office in Solihull. We don't know the number of employees at the business. The current directors of the organisation are listed as Spezzapria, Roberto, Chainier, Jean-louis Claude, Luotti, Marco, Dlc Incorporations Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPEZZAPRIA, Roberto 11 February 2009 - 1
CHAINIER, Jean-Louis Claude 11 February 2009 20 September 2013 1
LUOTTI, Marco 26 June 2008 11 February 2009 1
DLC INCORPORATIONS LIMITED 26 June 2008 26 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
DS01 - Striking off application by a company 12 June 2014
RESOLUTIONS - N/A 02 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 June 2014
SH19 - Statement of capital 02 June 2014
CAP-SS - N/A 02 June 2014
TM01 - Termination of appointment of director 20 September 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 22 July 2011
TM02 - Termination of appointment of secretary 22 July 2011
AD01 - Change of registered office address 05 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH04 - Change of particulars for corporate secretary 28 July 2010
AA - Annual Accounts 19 May 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 10 July 2009
287 - Change in situation or address of Registered Office 10 July 2009
RESOLUTIONS - N/A 27 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2009
123 - Notice of increase in nominal capital 13 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 2008
225 - Change of Accounting Reference Date 16 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
NEWINC - New incorporation documents 26 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.