Advanced company searchLink opens in new window

FORZA FURNITURE LIMITED

Company number 01625697

Filter by category

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
09 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
21 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
05 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
05 Aug 2021 TM01 Termination of appointment of Rodrigo Rodriquez as a director on 17 June 2020
05 Aug 2021 TM02 Termination of appointment of Rodrigo Rodriquez as a secretary on 17 June 2020
30 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
10 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
29 Jun 2020 PSC04 Change of details for Mr Paul David Monks as a person with significant control on 29 June 2020
29 Jun 2020 PSC05 Change of details for Forza Projects Ltd as a person with significant control on 29 June 2020
15 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
25 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
16 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
09 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
20 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2,300,000
27 Apr 2015 CH01 Director's details changed for Mr Paul David Monks on 30 March 2015
12 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2,300,000