Advanced company searchLink opens in new window

CONSTRUCTION STRONGFORCE LIMITED

Company number 06489834

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)
29 Oct 2024 PSC01 Notification of Dan-Vasile Balaj as a person with significant control on 15 February 2024
29 Oct 2024 PSC09 Withdrawal of a person with significant control statement on 29 October 2024
15 Feb 2024 AP01 Appointment of Mr Dan Vasile Balaj as a director on 2 February 2024
15 Feb 2024 AD01 Registered office address changed from 28 Cheviot Close High Wycombe HP13 5SB England to 28 Cheviot Close High Wycombe HP13 5SB on 15 February 2024
15 Feb 2024 AD01 Registered office address changed from 33 Oakridge Road High Wycombe HP11 2NH England to 28 Cheviot Close High Wycombe HP13 5SB on 15 February 2024
14 Nov 2023 AD01 Registered office address changed from Wrights Accountants Regus the Balance 7th Floor, Pinfold Street Sheffield S1 2GU United Kingdom to 33 Oakridge Road High Wycombe HP11 2NH on 14 November 2023
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2022 TM01 Termination of appointment of John Wright as a director on 8 November 2022
20 Sep 2022 AP01 Appointment of Mr John Wright as a director on 20 September 2022
20 Sep 2022 TM01 Termination of appointment of Dan Vasile Balaj as a director on 20 September 2022
20 Sep 2022 AD01 Registered office address changed from 33 Mahoney Court Oakridge Road High Wycombe Buckinghamshire HP11 2NH England to Wrights Accountants Regus the Balance 7th Floor, Pinfold Street Sheffield S1 2GU on 20 September 2022
09 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with updates
22 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with updates
21 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
10 Dec 2019 AD01 Registered office address changed from 14 Kenton Avenue Southall Middlesex WB1 3QF to 33 Mahoney Court Oakridge Road High Wycombe Buckinghamshire HP11 2NH on 10 December 2019
23 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
30 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with updates
22 Sep 2017 AA Total exemption full accounts made up to 31 January 2017