- Company Overview for FORZA WIN LIMITED (08139139)
- Filing history for FORZA WIN LIMITED (08139139)
- People for FORZA WIN LIMITED (08139139)
- More for FORZA WIN LIMITED (08139139)
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 |