Advanced company searchLink opens in new window

FORZA PROJECTS LIMITED

Company number 03029224

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)
25 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2024 AM23 Notice of move from Administration to Dissolution
21 Nov 2023 AM10 Administrator's progress report
12 Sep 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
27 Jul 2023 AM06 Notice of deemed approval of proposals
28 Jun 2023 AM03 Statement of administrator's proposal
15 May 2023 AD01 Registered office address changed from 83 Great Portland Street London W1W 7LS England to Staverton Court Staverton Cheltenham GL51 0UX on 15 May 2023
15 May 2023 AM01 Appointment of an administrator
28 Mar 2023 MR04 Satisfaction of charge 030292240003 in full
16 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
13 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
09 Nov 2022 AD01 Registered office address changed from 143-149 Great Portland Street London W1W 6QN to 83 Great Portland Street London W1W 7LS on 9 November 2022
23 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 266,706
12 May 2022 SH08 Change of share class name or designation
12 May 2022 RP04CS01 Second filing of Confirmation Statement dated 6 March 2021
12 May 2022 RP04CS01 Second filing of Confirmation Statement dated 6 March 2022
17 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/05/2022.
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/05/2022.
04 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
14 Dec 2020 MR04 Satisfaction of charge 030292240002 in full
07 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2020 MA Memorandum and Articles of Association
20 Jun 2020 MR01 Registration of charge 030292240004, created on 18 June 2020
18 Jun 2020 AP01 Appointment of Ms Eve Turner as a director on 4 June 2020