Advanced company searchLink opens in new window

G FORCE EDITION LIMITED

Company number 07638175

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)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
04 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
01 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
29 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
07 Aug 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
14 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
29 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
03 Jun 2011 CH01 Director's details changed for Mr Tarvinder Singh on 18 May 2011
24 May 2011 TM01 Termination of appointment of Sahil Shakir as a director
24 May 2011 AP01 Appointment of Mr Tarvinder Singh as a director
24 May 2011 CERTNM Company name changed g force net solutions LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
  • NM01 ‐ Change of name by resolution
18 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)