- Company Overview for FORCE FACADES LIMITED (11809955)
- Filing history for FORCE FACADES LIMITED (11809955)
- People for FORCE FACADES LIMITED (11809955)
- More for FORCE FACADES LIMITED (11809955)
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) |
---|---|---|---|
13 Apr 2022 | PSC04 | Change of details for Mr Alexander Wilkinson as a person with significant control on 1 April 2021 | |
13 Apr 2022 | TM01 | Termination of appointment of James Malcolm Swallow as a director on 1 April 2021 | |
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
05 May 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
07 Mar 2021 | AP01 | Appointment of Mr James Malcolm Swallow as a director on 1 December 2020 | |
05 Feb 2021 | AA01 | Previous accounting period shortened from 28 February 2020 to 27 February 2020 | |
08 Oct 2020 | PSC04 | Change of details for Mr Alexander Wilkinson as a person with significant control on 1 October 2020 | |
06 Apr 2020 | CH01 | Director's details changed for Mr Alexander Wilkinson on 1 February 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
18 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2020 | TM01 | Termination of appointment of Felicity Wheeler as a director on 1 November 2019 | |
02 Jan 2020 | PSC07 | Cessation of Felicity Wheeler as a person with significant control on 1 November 2019 | |
30 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2019 | AD01 | Registered office address changed from 85 Great Portland Street, First Floor London W1W 7LT United Kingdom to 128 Cannon Workshops Cannon Drive London E14 4AS on 3 August 2019 | |
06 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-06
|