Advanced company searchLink opens in new window

FORCE FINANCE LTD.

Company number 09848648

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2022 DS01 Application to strike the company off the register
17 May 2022 AA Micro company accounts made up to 31 October 2021
26 Oct 2021 AD01 Registered office address changed from 39 Sunbury Lane London SW11 3NP United Kingdom to 9.17 Capital Tower, 91 Waterloo Road London SE1 8RT on 26 October 2021
12 Jul 2021 AA Micro company accounts made up to 31 October 2020
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
10 Jun 2021 AP01 Appointment of Ms. Ainsley Mcilvenna Beard as a director on 10 June 2021
10 Jun 2021 TM01 Termination of appointment of Nancy Bennett as a director on 10 June 2021
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
22 Apr 2020 AA Micro company accounts made up to 31 October 2019
21 Apr 2020 CH01 Director's details changed for Ms. Nancy Bennett on 21 April 2020
21 Apr 2020 AD01 Registered office address changed from 2nd Floor, 9 Chapel Place London EC2A 3DQ United Kingdom to 39 Sunbury Lane London SW11 3NP on 21 April 2020
17 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
06 Jun 2019 AA Micro company accounts made up to 31 October 2018
27 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
15 Jun 2018 CH01 Director's details changed for Ms. Nancy Bennett on 15 June 2018
01 Jun 2018 AD01 Registered office address changed from Suite 7007 10 Great Russell Street London WC1B 3BQ England to 2nd Floor, 9 Chapel Place London EC2A 3DQ on 1 June 2018
23 Mar 2018 AA Micro company accounts made up to 31 October 2017
11 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2017 PSC08 Notification of a person with significant control statement
10 Nov 2017 CS01 Confirmation statement made on 15 June 2017 with updates
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2016 AA Micro company accounts made up to 31 October 2016
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100