- Company Overview for FORZA GLASGOW LIMITED (SC472081)
- Filing history for FORZA GLASGOW LIMITED (SC472081)
- People for FORZA GLASGOW LIMITED (SC472081)
- Insolvency for FORZA GLASGOW LIMITED (SC472081)
- More for FORZA GLASGOW LIMITED (SC472081)
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 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 2019 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
27 Sep 2018 | DS02 | Withdraw the company strike off application | |
09 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2018 | AD01 | Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 8 August 2018 | |
11 Nov 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2017 | DS01 | Application to strike the company off the register | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
07 Aug 2017 | PSC07 | Cessation of Artroyd Securities Limited as a person with significant control on 2 August 2017 | |
07 Aug 2017 | PSC01 | Notification of Michael Angelo Onorati as a person with significant control on 2 August 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Elizabeth Anne Thomson as a director on 24 July 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Ian George Murgitroyd as a director on 24 July 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Michael Angelo Onorati as a director on 24 November 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
12 Sep 2014 | AP01 | Appointment of Mr Ian George Murgitroyd as a director on 9 September 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Michael Angelo Onorati as a director on 9 September 2014 | |
21 Aug 2014 | AP01 | Appointment of Elizabeth Anne Thomson as a director on 23 July 2014 | |
01 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-10
|