FORCE9 LTD

Unit D20 Fieldhouse Ind Estate Unit D20 Fieldhouse Ind Estate, Rochdale, OL12 0AA, England
StatusDISSOLVED
Company No.10060679
CategoryPrivate Limited Company
Incorporated14 Mar 2016
Age8 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years5 months, 20 days

SUMMARY

FORCE9 LTD is an dissolved private limited company with number 10060679. It was incorporated 8 years, 2 months, 18 days ago, on 14 March 2016 and it was dissolved 5 months, 20 days ago, on 12 December 2023. The company address is Unit D20 Fieldhouse Ind Estate Unit D20 Fieldhouse Ind Estate, Rochdale, OL12 0AA, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jul 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2020

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-12-04

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Omer Arif

Termination date: 2018-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Address

Type: AD01

New address: Unit D20 Fieldhouse Ind Estate Fieldhouse Rd Rochdale OL12 0AA

Old address: Unit D20 Fieldhouse Ind Estate Fieldhouse Rd Rochdale OL12 0AA England

Change date: 2018-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Address

Type: AD01

Old address: 501 Bradford Road First Floor Pudsey LS28 8EE England

New address: Unit D20 Fieldhouse Ind Estate Fieldhouse Rd Rochdale OL12 0AA

Change date: 2018-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Omer Arif

Appointment date: 2018-07-01

Documents

View document PDF

Resolution

Date: 02 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khalid Hussain

Termination date: 2018-06-11

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-01

Psc name: Khalid Hussain

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Samy

Change date: 2018-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-16

Officer name: Mr Khalid Hussain

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

Old address: 501 Bradford Road First Floor Pudsey LS28 8EE England

Change date: 2018-02-15

New address: 501 Bradford Road First Floor Pudsey LS28 8EE

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Samy

Appointment date: 2018-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

Old address: 32-34 Lord Street Manchester M3 1HF

Change date: 2018-02-15

New address: 501 Bradford Road First Floor Pudsey LS28 8EE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

New address: 32-34 Lord Street Manchester M3 1HF

Change date: 2018-02-13

Old address: 15 Alton Street Oldham OL8 3EY England

Documents

View document PDF

Gazette notice compulsory

Date: 13 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-20

Officer name: Asif Ali Shahid

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

Old address: 86-90 Briscoe Lane Newton Heath Manchester M40 2th England

Change date: 2017-11-27

New address: 15 Alton Street Oldham OL8 3EY

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Omer Arif

Termination date: 2017-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Omer Arif

Termination date: 2017-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asif Ali Shahid

Termination date: 2017-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Asif Ali Shahid

Appointment date: 2017-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-19

Officer name: Fahid Nasir

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-19

Officer name: Mr Asif Ali Shahid

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Incorporation company

Date: 14 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J PARKINSON LIMITED

90 TURTON ROAD,BOLTON,BL2 3DY

Number:08533521
Status:ACTIVE
Category:Private Limited Company

ASHVINI CASH AND CARRY LIMITED

445 HIGH ROAD,WEMBLEY,HA9 7AF

Number:11057022
Status:ACTIVE
Category:Private Limited Company

CENTAUR STRIP & BLAST SERVICES LIMITED

UNIT 10 WOODSIDE BUSINESS PARK WOODSIDE ROAD,SWINDON,SN3 4WA

Number:08725488
Status:ACTIVE
Category:Private Limited Company

GSZ SECRETARIES LIMITED

40 COUNTY GATE,BARNET,EN5 1EH

Number:08842514
Status:ACTIVE
Category:Private Limited Company

PEACOCK BUREAU DE CHANGE UK LTD

54 KING STREET,TWICKENHAM,TW1 3SH

Number:07386260
Status:ACTIVE
Category:Private Limited Company

SLMG CONSULTING LTD

7 SKILLINS,CHIPPENHAM,SN14 6RL

Number:05681411
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