- Company Overview for FORZA CONSTRUCTION SERVICES LTD (12932787)
- Filing history for FORZA CONSTRUCTION SERVICES LTD (12932787)
- People for FORZA CONSTRUCTION SERVICES LTD (12932787)
- More for FORZA CONSTRUCTION SERVICES LTD (12932787)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
23 Nov 2020 | AP01 | Appointment of Adam Fairbrass as a director on 20 November 2020 | |
23 Nov 2020 | PSC01 | Notification of Adam Fairbrass as a person with significant control on 20 November 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from Dept 2 196 High Road Wood Green London N22 8HH England to 35 Progress Road Leigh on Sea Essex SS95PR on 20 November 2020 | |
20 Nov 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 20 November 2020 | |
20 Nov 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 20 November 2020 | |
20 Nov 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 20 November 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
12 Nov 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 196 High Road Wood Green London N22 8HH on 12 November 2020 | |
06 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-06
|