FORCE SERVICES NORTH LONDON LIMITED
Status | DISSOLVED |
Company No. | 09171809 |
Category | Private Limited Company |
Incorporated | 12 Aug 2014 |
Age | 9 years, 9 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 8 months, 1 day |
SUMMARY
FORCE SERVICES NORTH LONDON LIMITED is an dissolved private limited company with number 09171809. It was incorporated 9 years, 9 months, 26 days ago, on 12 August 2014 and it was dissolved 3 years, 8 months, 1 day ago, on 06 October 2020. The company address is 11 Lime Tree Mews 2 Lime Walk 11 Lime Tree Mews 2 Lime Walk, Oxford, OX3 7DZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Apr 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-01
New address: 11 Lime Tree Mews 2 Lime Walk Headington Oxford OX3 7DZ
Old address: 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Sep 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Termination director company with name termination date
Date: 17 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-17
Officer name: Dean Mannion
Documents
Cessation of a person with significant control
Date: 22 Aug 2017
Action Date: 02 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-02
Psc name: Alana Christina Cosker
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Appoint person director company with name date
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Mannion
Appointment date: 2017-07-04
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 24 Mar 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Wilkinson
Termination date: 2017-03-23
Documents
Appoint person director company with name date
Date: 20 Mar 2017
Action Date: 09 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-09
Officer name: Mr Paul Wilkinson
Documents
Termination director company with name termination date
Date: 03 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-02
Officer name: Alana Christina Cosker
Documents
Termination director company with name termination date
Date: 03 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-02
Officer name: Dean Mannion
Documents
Appoint person director company with name date
Date: 03 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Daniel Cosker
Appointment date: 2017-03-02
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Termination director company with name termination date
Date: 04 Mar 2016
Action Date: 04 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-04
Officer name: Thomas Daniel Cosker
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 15 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Change person director company with change date
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-14
Officer name: Dr Thomas Daniel Cosker
Documents
Change person director company with change date
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-14
Officer name: Dr Thomas Daniel Cosker
Documents
Change person secretary company with change date
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alana Cosker
Change date: 2015-08-14
Documents
Change person director company with change date
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alana Christina Cosker
Change date: 2015-08-14
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2015
Action Date: 20 Feb 2015
Category: Address
Type: AD01
Old address: 8 Amey Close Sutton Courtenay Abingdon OX14 4LW United Kingdom
Change date: 2015-02-20
New address: 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA
Documents
Some Companies
48 HAYES CHASE,KENT,BR4 0HZ
Number: | 04415265 |
Status: | ACTIVE |
Category: | Private Limited Company |
JMP PROFESSIONAL SERVICES LIMITED
26 TREVES CLOSE,LONDON,N21 1TT
Number: | 10204020 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 10783644 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SC449033 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAUN'S HOLISTIC SANCTUARY LTD
21 WINBURY COURT,MAIDENHEAD,SL6 1PP
Number: | 11907569 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERSET WILLOW ENGLAND LIMITED
TORRE LEA HOUSE,YEOVIL,BA21 4BN
Number: | 10210860 |
Status: | ACTIVE |
Category: | Private Limited Company |