Advanced company searchLink opens in new window

MUSA FORCE LTD

Company number 12170970

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)
11 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2021 AP03 Appointment of Mr Salim Hussain as a secretary on 1 March 2021
23 Mar 2021 TM02 Termination of appointment of Mehvish Rashid as a secretary on 1 March 2021
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
23 Mar 2021 PSC01 Notification of Shamim Akhtar as a person with significant control on 1 March 2021
23 Mar 2021 TM01 Termination of appointment of Mehvish Rashid as a director on 1 March 2021
23 Mar 2021 AP01 Appointment of Mrs Shamim Akhtar as a director on 1 March 2021
04 Mar 2021 CS01 Confirmation statement made on 22 August 2020 with updates
03 Mar 2021 TM01 Termination of appointment of Salim Hussain as a director on 2 March 2021
03 Mar 2021 TM01 Termination of appointment of David Mark Coppleman as a director on 2 March 2021
03 Mar 2021 AP01 Appointment of Miss Mehvish Rashid as a director on 1 September 2019
03 Mar 2021 TM02 Termination of appointment of David Coppleman as a secretary on 2 March 2021
03 Mar 2021 PSC07 Cessation of Salim Hussain as a person with significant control on 2 March 2021
03 Mar 2021 AP03 Appointment of Miss Mehvish Rashid as a secretary on 3 November 2019
29 Jan 2021 AD01 Registered office address changed from The Business Centre 179 Whiteladies Road Clifton Bristol BS8 2AG United Kingdom to 183 Musa Force Ltd the Business Centre 179 Whiteladies Road Clifton Bristol BS8 2AG on 29 January 2021
16 Oct 2020 CERTNM Company name changed you and your business LIMITED\certificate issued on 16/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-15
15 Oct 2020 PSC01 Notification of Salim Hussain as a person with significant control on 8 May 2020
15 Oct 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 8 May 2020
15 Oct 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 8 May 2020
15 Oct 2020 AP01 Appointment of Mr Salim Hussain as a director on 8 May 2020
15 Oct 2020 AP01 Appointment of Mr David Coppleman as a director on 8 May 2020
15 Oct 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 8 May 2020
15 Oct 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to The Business Centre 179 Whiteladies Road Clifton Bristol BS82AG on 15 October 2020
15 Oct 2020 AP03 Appointment of Mr David Coppleman as a secretary on 8 May 2020