PASSFORCE LTD

12 Court Lane, London, SE21 7DR, England
StatusDISSOLVED
Company No.08066718
CategoryPrivate Limited Company
Incorporated11 May 2012
Age12 years, 19 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 5 months, 29 days

SUMMARY

PASSFORCE LTD is an dissolved private limited company with number 08066718. It was incorporated 12 years, 19 days ago, on 11 May 2012 and it was dissolved 3 years, 5 months, 29 days ago, on 01 December 2020. The company address is 12 Court Lane, London, SE21 7DR, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Old address: 12 Court Lane 12 Court Lane London SE21 7DR England

New address: 12 Court Lane London SE21 7DR

Change date: 2019-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-08

New address: 12 Court Lane 12 Court Lane London SE21 7DR

Old address: 35-37 Ludgate Hill London EC4M 7JN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-01

Officer name: Mr Chi Lang Ngo

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thanh Trung Nguyen

Change date: 2017-07-01

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2017

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Chi Lang Ngo

Change date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2017

Action Date: 29 Jan 2017

Category: Address

Type: AD01

New address: 35-37 Ludgate Hill London EC4M 7JN

Old address: 10 Kings House Brightlingsea Place London E14 8DB

Change date: 2017-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-18

New address: 10 Kings House Brightlingsea Place London E14 8DB

Old address: 82 Hermitage Court Knighten Street London E1W 1PW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2013

Action Date: 19 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thanh Trung Nguyen

Change date: 2013-02-19

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2013

Action Date: 04 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chi Lang Ngo

Change date: 2013-07-04

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flogg.it LTD\certificate issued on 02/11/12

Documents

View document PDF

Incorporation company

Date: 11 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 TAXIS SHEFFIELD LTD

203 ATTERCLIFFE ROAD,SHEFFIELD,S4 7XF

Number:10838365
Status:ACTIVE
Category:Private Limited Company

HC GROUP (LONDON) LIMITED

HC HOTEL,KT8 9BW,

Number:10577783
Status:ACTIVE
Category:Private Limited Company

HELLO BABY (UK) LIMITED

6TH FLOOR WALKER HOUSE,LIVERPOOL,L2 3YL

Number:07675655
Status:LIQUIDATION
Category:Private Limited Company

JAMES JENSEN DESIGN LTD

THE BEECHES, 9 MANOR ROAD,BRISTOL,BS31 3DN

Number:10468514
Status:ACTIVE
Category:Private Limited Company

MANCHESTER PROMOTIONS LIMITED

SUITE 261, PEEL HOUSE,ALTRINCHAM,WA14 2PX

Number:09319910
Status:ACTIVE
Category:Private Limited Company

S.M.E. PROTECT LIMITED

70 BUCKINGHAM ROAD,STALYBRIDGE,SK15 1BL

Number:06549747
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