- Company Overview for NELFORCE LIMITED (09315307)
- Filing history for NELFORCE LIMITED (09315307)
- People for NELFORCE LIMITED (09315307)
- More for NELFORCE LIMITED (09315307)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Mar 2020 | AD01 | Registered office address changed from Airways House 2 Langley Road Langley Berkshire SL3 7FH to 117 Hatton Avenue Slough Berkshire SL2 1PJ on 17 March 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from 1 F- G Old Orchard Poole Dorset BH15 1SD to Airways House 2 Langley Road Langley Berkshire SL3 7FH on 3 February 2020 | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
22 Jan 2015 | AD01 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to 1 F- G Old Orchard Poole Dorset BH15 1SD on 22 January 2015 | |
22 Jan 2015 | TM01 | Termination of appointment of Michael Holder as a director on 25 November 2014 | |
22 Jan 2015 | AP01 | Appointment of Mesut Kaya as a director on 25 November 2014 | |
17 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-17
|