- Company Overview for G-FORCE SKYDIVING LIMITED (11286719)
- Filing history for G-FORCE SKYDIVING LIMITED (11286719)
- People for G-FORCE SKYDIVING LIMITED (11286719)
- More for G-FORCE SKYDIVING LIMITED (11286719)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2020 | DS01 | Application to strike the company off the register | |
04 Feb 2020 | TM02 | Termination of appointment of Joby Chadd as a secretary on 1 February 2020 | |
04 Feb 2020 | PSC07 | Cessation of Joby Chadd as a person with significant control on 1 February 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Joby Chadd as a director on 1 February 2020 | |
01 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
11 Apr 2019 | PSC04 | Change of details for Lee Winter as a person with significant control on 3 April 2019 | |
04 Apr 2019 | PSC04 | Change of details for Richard Green as a person with significant control on 3 April 2019 | |
04 Apr 2019 | CH03 | Secretary's details changed for Mr Richard Green on 3 April 2019 | |
04 Apr 2019 | CH03 | Secretary's details changed for Mr Richard Green on 3 April 2019 | |
04 Apr 2019 | CH03 | Secretary's details changed for Mr Richard Green on 3 April 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
03 Apr 2019 | PSC04 | Change of details for Joby Chadd as a person with significant control on 3 April 2019 | |
03 Apr 2019 | PSC04 | Change of details for Lee Winter as a person with significant control on 3 April 2019 | |
03 Apr 2019 | PSC04 | Change of details for Richard Green as a person with significant control on 3 April 2019 | |
03 Apr 2019 | CH03 | Secretary's details changed for Mr Lee Winter on 3 April 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Mr Joby Chadd on 3 April 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Mr Richard Green on 3 April 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Mr Lee Winter on 3 April 2019 | |
03 Apr 2019 | CH03 | Secretary's details changed for Mr Joby Chadd on 3 April 2019 | |
03 Apr 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 46 Cotswold Drive Hereford HR4 0TQ on 3 April 2019 | |
03 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-03
|