DATA FORCE ASSOCIATES LTD

Suite 5e Lancaster House, Bolton, BL1 4QR, England
StatusDISSOLVED
Company No.11038395
CategoryPrivate Limited Company
Incorporated30 Oct 2017
Age6 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years1 month, 4 days

SUMMARY

DATA FORCE ASSOCIATES LTD is an dissolved private limited company with number 11038395. It was incorporated 6 years, 7 months, 19 days ago, on 30 October 2017 and it was dissolved 1 month, 4 days ago, on 14 May 2024. The company address is Suite 5e Lancaster House, Bolton, BL1 4QR, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Address

Type: AD01

Old address: Suite 9a Enterprise House Seaman Way Wigan WN2 2LE England

New address: Suite 5E Lancaster House Bolton BL1 4QR

Change date: 2020-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Bennet Otigbah

Termination date: 2020-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2020

Action Date: 11 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Bennet Otigbah

Cessation date: 2020-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-10

Psc name: Kuldip Singh Purwaha

Documents

View document PDF

Notice of removal of a director

Date: 13 Jul 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-10

Officer name: Mr Kuldip Singh Purwaha

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Smawia Abbas

Termination date: 2020-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Bennet Otigbah

Notification date: 2020-02-10

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Smawia Abbas

Cessation date: 2020-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-10

Officer name: Mr Charles Bennet Otigbah

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Address

Type: AD01

Old address: 148 Brunshaw Road Burnley BB10 4DG England

New address: Suite 9a Enterprise House Seaman Way Wigan WN2 2LE

Change date: 2019-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Monckton De Mallet Morgan

Termination date: 2019-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-10

Psc name: Smawia Abbas

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Smawia Abbas

Appointment date: 2019-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark James Monckton De Mallet Morgan

Cessation date: 2019-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2018

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-30

Psc name: Mark James Monckton De Mallet Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-30

Officer name: Mr Mark James Monckton De Mallet Morgan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-02

New address: 148 Brunshaw Road Burnley BB10 4DG

Old address: 148 Brunshaw Road Burnley BB10 4DG England

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-30

Officer name: Steven Brian Hill

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2018

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-30

Officer name: Harry Boyle

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-02

New address: 148 Brunshaw Road Burnley BB10 4DG

Old address: 313 Northfield Road Harborne Birmingham B17 0TS England

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-30

Officer name: Mr Steven Brian Hill

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Boyle

Termination date: 2017-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Harry Boyle

Cessation date: 2017-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

New address: 313 Northfield Road Harborne Birmingham B17 0TS

Old address: 14 Reynolds Rd Birmingham B21 0TJ United Kingdom

Change date: 2017-11-10

Documents

View document PDF

Incorporation company

Date: 30 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.P.S. SECURITY INSTALLATION LIMITED

1 HIGH STREET,HARLOW,CM19 5HJ

Number:05826037
Status:ACTIVE
Category:Private Limited Company

BLAKE PROPERTY INVESTMENTS LIMITED

MORETON,CHEPSTOW,NP16 5LU

Number:06598342
Status:ACTIVE
Category:Private Limited Company

HASAC 2 LTD

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:11111427
Status:ACTIVE
Category:Private Limited Company

NORMINGTON CLOSE LIMITED

8 OLD JAMES STREET FAITH IN FINANCE LIMITED,NUNHEAD,SE15 3TS

Number:03055075
Status:ACTIVE
Category:Private Limited Company

OM TRADING LIMITED

56 SUMMERHILL COURT,STRABANE,BT82 9FJ

Number:NI606670
Status:ACTIVE
Category:Private Limited Company

SRH AIRCRAFT LIMITED

GORWINS HOUSE/119A,WESTCLIFF-ON-SEA,SS0 7EW

Number:09250873
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