FORCE9 LTD
Status | DISSOLVED |
Company No. | 10060679 |
Category | Private Limited Company |
Incorporated | 14 Mar 2016 |
Age | 8 years, 2 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2023 |
Years | 5 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
Dissolved compulsory strike off suspended
Date: 10 Jul 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 05 Dec 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
Dissolved compulsory strike off suspended
Date: 10 Aug 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
Resolution
Date: 02 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Gazette filings brought up to date
Date: 06 Jun 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 17 Mar 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
7 SKILLINS,CHIPPENHAM,SN14 6RL
Number: | 05681411 |
Status: | ACTIVE |
Category: | Private Limited Company |