- 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) |
---|---|---|---|
28 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
30 Oct 2017 | AP01 | Appointment of Michael Lavery as a director on 8 October 2017 | |
28 Oct 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Archie Robert Mcleish Lambeth as a director on 19 July 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from Unit B 119 Lewisham Way London SE14 6QJ to Unit 4.1 Copeland Park 133 Copeland Road London SE15 3SN on 2 March 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
09 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
18 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
10 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
04 Jun 2015 | AP01 | Appointment of Mr Archie Robert Mcleish Lambeth as a director on 3 June 2015 | |
13 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
06 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
05 Jan 2014 | AD01 | Registered office address changed from 37a Oakleigh Crescent Whetstone London N20 0BT England on 5 January 2014 | |
03 Sep 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
21 Aug 2013 | CH01 | Director's details changed for Mr Sebastian Redford on 31 July 2013 | |
27 Jul 2013 | AR01 | Annual return made up to 11 July 2013 with full list of shareholders | |
03 Feb 2013 | AA01 | Current accounting period shortened from 31 July 2013 to 31 March 2013 | |
05 Sep 2012 | AD01 | Registered office address changed from 55C Brackenbury Road London W6 0BG England on 5 September 2012 | |
05 Sep 2012 | TM01 | Termination of appointment of Thom Elliot as a director | |
05 Sep 2012 | TM01 | Termination of appointment of James Elliot as a director |