FORZA MOTORS LIMITED

6 High Street, London, W3 6LJ, England
StatusACTIVE
Company No.10137160
CategoryPrivate Limited Company
Incorporated21 Apr 2016
Age8 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

FORZA MOTORS LIMITED is an active private limited company with number 10137160. It was incorporated 8 years, 1 month, 13 days ago, on 21 April 2016. The company address is 6 High Street, London, W3 6LJ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 07 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Address

Type: AD01

New address: 6 High Street London W3 6LJ

Old address: 6 Westbourne Avenue London W3 6JL England

Change date: 2021-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

Old address: Unit 2 24 Carlisle Road London NW9 0HL England

Change date: 2021-08-24

New address: 6 Westbourne Avenue London W3 6JL

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Address

Type: AD01

New address: Unit 2 24 Carlisle Road London NW9 0HL

Change date: 2021-03-17

Old address: Unit 2D 10-24 Standard Road London NW10 6EU England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: AD01

Old address: Smiths Farm Kensington Road Northolt UB5 6AH England

New address: Unit 2D 10-24 Standard Road London NW10 6EU

Change date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-09

New address: Smiths Farm Kensington Road Northolt UB5 6AH

Old address: 135 Viglen House Alperton Lane Wembley HA0 1HD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Address

Type: AD01

Old address: 124 Viglen House Alperton Lane Wembley HA0 1HD England

Change date: 2017-07-18

New address: 135 Viglen House Alperton Lane Wembley HA0 1HD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Address

Type: AD01

Old address: 172 Brent Crescent London NW10 7XR England

Change date: 2017-06-01

New address: 124 Viglen House Alperton Lane Wembley HA0 1HD

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-25

New address: 172 Brent Crescent London NW10 7XR

Old address: 124 Viglen House Alperton Lane Wembley Middlesex HA0 1HD England

Documents

View document PDF

Incorporation company

Date: 21 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITYPORT NETWORKS L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL030629
Status:ACTIVE
Category:Limited Partnership

D M CONTROLS LIMITED

2 POPLAR ROAD,MANCHESTER,M30 9LD

Number:08418374
Status:ACTIVE
Category:Private Limited Company

DIXON PRECONSTRUCTION SERVICES LTD

THE COACH HOUSE,SAWBRIDGEWORTH,CM21 9AE

Number:10621626
Status:ACTIVE
Category:Private Limited Company

ETHICS AND GREEN CAPITALS INVESTMENT LIMITED

28 HENRIETTA CLOSE,LONDON,SE8 3EJ

Number:10038205
Status:ACTIVE
Category:Private Limited Company

FURLONG BUILDING & RESTORATION LIMITED

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:04200863
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ONE TENTH HUMAN PRODUCTIONS LTD

2 GORDON TERRACE,LANCASTER,LA1 4DS

Number:11254105
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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