CLASHFORCE LIMITED

26-28 Conway Street 26-28 Conway Street, W1T 6BQ
StatusDISSOLVED
Company No.02876025
CategoryPrivate Limited Company
Incorporated29 Nov 1993
Age30 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution01 Apr 2014
Years10 years, 1 month, 21 days

SUMMARY

CLASHFORCE LIMITED is an dissolved private limited company with number 02876025. It was incorporated 30 years, 5 months, 23 days ago, on 29 November 1993 and it was dissolved 10 years, 1 month, 21 days ago, on 01 April 2014. The company address is 26-28 Conway Street 26-28 Conway Street, W1T 6BQ.



Company Fillings

Gazette dissolved voluntary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2012

Action Date: 03 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-03

Documents

View document PDF

Legacy

Date: 16 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-10-25

Officer name: Mr Sundeep Mansukhlal Mehta

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-10-25

Officer name: Jonothan Craig Tipper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Legacy

Date: 13 Apr 2011

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Apr 2011

Action Date: 13 Apr 2011

Category: Capital

Type: SH19

Date: 2011-04-13

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 13 Apr 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/04/11

Documents

View document PDF

Resolution

Date: 13 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2010

Action Date: 04 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2010

Action Date: 04 May 2010

Category: Accounts

Type: AA01

New date: 2010-05-04

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director melanie davis

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed james wyndham stuart lawrence

Documents

View document PDF

Certificate change of name company

Date: 10 Feb 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pamplemousse LIMITED\certificate issued on 11/02/09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed raymond john mccarthy

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary rebecca hampshire

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 04/09/00

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Address

Type: 287

Description: Registered office changed on 25/01/99 from: 2 milmans street kings road chelsea london SW10 0DA

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/98; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 16 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 28 Nov 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 1996

Category: Capital

Type: 88(2)R

Description: Ad 31/07/94--------- £ si 249998@1

Documents

View document PDF

Resolution

Date: 03 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Nov 1996

Category: Capital

Type: 123

Description: £ nc 1000/500000 31/07/94

Documents

View document PDF

Legacy

Date: 16 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 29 May 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 May 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 24 Apr 1996

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/95; no change of members

Documents

View document PDF

Legacy

Date: 04 Aug 1995

Category: Accounts

Type: 225(2)

Description: Accounting reference date shortened from 30/11 to 31/07

Documents

View document PDF

Legacy

Date: 05 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/94; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 1995

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Dec 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 05 Aug 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Aug 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Aug 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Mar 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Mar 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 06 Feb 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clashforce LIMITED\certificate issued on 10/01/94

Documents

View document PDF

Legacy

Date: 21 Dec 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1993

Category: Address

Type: 287

Description: Registered office changed on 21/12/93 from: classic house 174-180 old street london EC1V 9BP

Documents

View document PDF

Legacy

Date: 16 Dec 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

FASTLINE SUPERBIKES LTD

26-36 NEW HALL LANE,LANCASHIRE,PR1 4DU

Number:06470713
Status:ACTIVE
Category:Private Limited Company

FORUMWP LTD

LITTLE CARRON COTTAGE,ST ANDREWS,KY16 8QN

Number:SC620079
Status:ACTIVE
Category:Private Limited Company

FUTURELINK ELECTRICAL SERVICES LIMITED

38 , WOOD WHARF 38 , WOOD WHARF,GREENWICH,SE10 9BB

Number:09099699
Status:ACTIVE
Category:Private Limited Company

MIRRA BUSINESS SOLUTIONS LTD

34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP

Number:07534172
Status:ACTIVE
Category:Private Limited Company

ORIENTAL MEAL LIMITED

14 RECTORY ROAD,NOTTINGHAM,NG2 6BG

Number:10554622
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POINTING DOG HOLDINGS LIMITED

2A EDWARD STREET,STOCKPORT,SK1 3DQ

Number:10631025
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source