Advanced company searchLink opens in new window

FORCE INDIA FORMULA ONE TEAM LIMITED

Company number 02417588

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 4 August 2023
24 Oct 2022 LIQ10 Removal of liquidator by court order
17 Oct 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
05 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 4 August 2022
23 Sep 2022 600 Appointment of a voluntary liquidator
16 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 4 August 2020
16 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 4 August 2021
16 Sep 2022 TM01 Termination of appointment of Anthony George Bunker as a director on 19 April 2021
30 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 4 August 2020
28 Aug 2019 600 Appointment of a voluntary liquidator
05 Aug 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
11 Mar 2019 AM10 Administrator's progress report
23 Oct 2018 AM07 Result of meeting of creditors
27 Sep 2018 AM03 Statement of administrator's proposal
22 Aug 2018 AD01 Registered office address changed from Dadford Road Silverstone Northamptonshire NN12 8TJ to 2nd Floor 110 Cannon Street London EC4N 6EU EC4N 6EU on 22 August 2018
14 Aug 2018 AM01 Appointment of an administrator
30 May 2018 TM01 Termination of appointment of Vijay Mallya as a director on 24 May 2018
21 Sep 2017 AA Full accounts made up to 31 December 2016
08 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
23 Jun 2017 AP01 Appointment of Mr Anthony George Bunker as a director on 15 May 2017
23 Jun 2017 TM01 Termination of appointment of Ayani Kurussi Ravindranath Nedungadi as a director on 15 May 2017
23 May 2017 MR04 Satisfaction of charge 15 in full
23 May 2017 MR04 Satisfaction of charge 13 in full
09 May 2017 MR04 Satisfaction of charge 18 in full
06 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates