Advanced company searchLink opens in new window

FORCE9 LTD

Company number 10060679

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2020 AA Micro company accounts made up to 31 March 2018
04 Dec 2020 CS01 Confirmation statement made on 13 March 2019 with no updates
04 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 4 December 2020
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2018 TM01 Termination of appointment of Omer Arif as a director on 1 November 2018
10 Jul 2018 AD01 Registered office address changed from Unit D20 Fieldhouse Ind Estate Fieldhouse Rd Rochdale OL12 0AA England to Unit D20 Fieldhouse Ind Estate Fieldhouse Rd Rochdale OL12 0AA on 10 July 2018
10 Jul 2018 AD01 Registered office address changed from 501 Bradford Road First Floor Pudsey LS28 8EE England to Unit D20 Fieldhouse Ind Estate Fieldhouse Rd Rochdale OL12 0AA on 10 July 2018
07 Jul 2018 AP01 Appointment of Mr Omer Arif as a director on 1 July 2018
02 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-30
11 Jun 2018 TM01 Termination of appointment of Khalid Hussain as a director on 11 June 2018
06 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2018 CS01 Confirmation statement made on 13 March 2018 with updates
04 Jun 2018 PSC01 Notification of Khalid Hussain as a person with significant control on 1 June 2018
26 Apr 2018 CH01 Director's details changed for Mr Adam Samy on 16 April 2018
26 Apr 2018 AP01 Appointment of Mr Khalid Hussain as a director on 16 April 2018
17 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2018 AA Micro company accounts made up to 31 March 2017
15 Feb 2018 AD01 Registered office address changed from 501 Bradford Road First Floor Pudsey LS28 8EE England to 501 Bradford Road First Floor Pudsey LS28 8EE on 15 February 2018
15 Feb 2018 AP01 Appointment of Mr Adam Samy as a director on 1 February 2018