Advanced company searchLink opens in new window

FORZA WIN LIMITED

Company number 08139139

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
08 Aug 2024 PSC02 Notification of Forza Restaurant Group Ltd as a person with significant control on 25 July 2024
08 Aug 2024 PSC07 Cessation of Sebastian Hugo Redway Redford as a person with significant control on 25 July 2024
08 Aug 2024 PSC07 Cessation of Michael Patrick Lavery as a person with significant control on 25 July 2024
11 Jun 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
11 Jun 2024 AD01 Registered office address changed from Main Course Associates 17 Hanover Squre London W1S 1BN United Kingdom to Main Course Associates 9th Floor, One Canada Square London E14 5AA on 11 June 2024
27 Nov 2023 AD01 Registered office address changed from Main Course Associates 17 Hanover Square 17 Hanover Square London Please Select W1S 1BN United Kingdom to Main Course Associates 17 Hanover Squre London W1S 1BN on 27 November 2023
16 Nov 2023 AD01 Registered office address changed from Forza Wine 5th Floor 133a Rye Lane Peckham SE15 4BQ United Kingdom to Main Course Associates 17 Hanover Square 17 Hanover Square London Please Select W1S 1BN on 16 November 2023
07 Sep 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
02 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
30 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
20 Oct 2021 CH01 Director's details changed for Mr Sebastian Hugo Redway Redford on 20 October 2021
20 Oct 2021 PSC04 Change of details for Mr Sebastian Hugo Redway Redford as a person with significant control on 20 October 2021
18 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
24 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
20 Aug 2020 AD01 Registered office address changed from Unit 4.1 Copeland Park 133 Copeland Road London SE15 3SN England to Forza Wine 5th Floor 133a Rye Lane Peckham SE15 4BQ on 20 August 2020
26 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
17 May 2019 PSC01 Notification of Michael Lavery as a person with significant control on 17 May 2019
17 May 2019 PSC04 Change of details for Mr Sebastian Hugo Redway Redford as a person with significant control on 17 May 2019
17 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
16 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
13 Jan 2019 AA Total exemption full accounts made up to 30 September 2018