- Company Overview for CONSTRUCTION STRONGFORCE LIMITED (06489834)
- Filing history for CONSTRUCTION STRONGFORCE LIMITED (06489834)
- People for CONSTRUCTION STRONGFORCE LIMITED (06489834)
- More for CONSTRUCTION STRONGFORCE LIMITED (06489834)
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 |