Advanced company searchLink opens in new window

FORZA GLASGOW LIMITED

Company number SC472081

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-07
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
  • GBP 100
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
  • GBP 100
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
  • RES13 ‐ Director appointment approved 28/07/2014
10 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-10
  • GBP 100