Advanced company searchLink opens in new window

G-FORCE DEMCO LTD

Company number 13694481

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)
27 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2023 DS01 Application to strike the company off the register
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2023 AD03 Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
12 Sep 2023 AD02 Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
17 Jan 2023 MA Memorandum and Articles of Association
17 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2022 CS01 Confirmation statement made on 20 October 2022 with updates
02 Dec 2022 CH01 Director's details changed for Ms Flavia Rebuffat on 2 December 2022
21 Apr 2022 PSC02 Notification of Reply Limited as a person with significant control on 23 December 2021
21 Apr 2022 PSC07 Cessation of Jason Nathaniel Lannin as a person with significant control on 22 December 2021
07 Feb 2022 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
26 Jan 2022 AD01 Registered office address changed from 18 Davy Avenue Knowlhill Milton Keynes MK5 8PL United Kingdom to 38 Grosvenor Gardens London SW1W 0EB on 26 January 2022
14 Jan 2022 TM01 Termination of appointment of Dean Gray as a director on 23 December 2021
14 Jan 2022 TM01 Termination of appointment of Jason Nathaniel Lannin as a director on 23 December 2021
14 Jan 2022 AP01 Appointment of Mr Jason Hill as a director on 23 December 2021
14 Jan 2022 AP01 Appointment of Ms Tatiana Rizzante as a director on 23 December 2021
14 Jan 2022 AP01 Appointment of Ms Flavia Rebuffat as a director on 23 December 2021
04 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Jan 2022 MA Memorandum and Articles of Association
04 Jan 2022 SH08 Change of share class name or designation