THE FORCES PROPERTY HUB LTD

84 Toller Lane, Bradford, BD8 9DA, England
StatusDISSOLVED
Company No.11919982
CategoryPrivate Limited Company
Incorporated02 Apr 2019
Age5 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 3 months, 13 days

SUMMARY

THE FORCES PROPERTY HUB LTD is an dissolved private limited company with number 11919982. It was incorporated 5 years, 1 month, 11 days ago, on 02 April 2019 and it was dissolved 1 year, 3 months, 13 days ago, on 31 January 2023. The company address is 84 Toller Lane, Bradford, BD8 9DA, England.



Company Fillings

Gazette dissolved compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Gazette notice compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kesser Ahmed

Change date: 2020-08-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2020

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kesser Ahmed

Change date: 2020-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kesser Ahmed

Appointment date: 2020-08-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-05

Psc name: Kesser Ahmed

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Khalid Chaudary

Termination date: 2020-08-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-05

Psc name: Mohammed Khalid Chaudary

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-05

New address: 84 Toller Lane Bradford BD8 9DA

Old address: 60 Pickles Lane Bradford BD7 4DN England

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-02

Officer name: Mr Mohammed Khalid Chaudary

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2020

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Chaudary

Notification date: 2019-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahmoud Rasool

Termination date: 2020-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mahmoud Rasool

Cessation date: 2020-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2020

Action Date: 28 May 2020

Category: Address

Type: AD01

Old address: 3 Oakshaw Court Bradford West Yorkshire BD4 7LW United Kingdom

Change date: 2020-05-28

New address: 60 Pickles Lane Bradford BD7 4DN

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

Appoint person director company with name date

Date: 13 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahmoud Rasool

Appointment date: 2020-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mahmoud Rasool

Notification date: 2020-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-12

Officer name: Bryan Thornton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2020

Action Date: 13 May 2020

Category: Address

Type: AD01

New address: 3 Oakshaw Court Bradford West Yorkshire BD4 7LW

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

Change date: 2020-05-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-12

Psc name: Bryan Thornton

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-12

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cfs Secretaries Limited

Notification date: 2020-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bryan Thornton

Notification date: 2020-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Thornton

Appointment date: 2020-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Change date: 2020-05-11

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-07

Officer name: Peter Anthony Valaitis

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-07

Psc name: Peter Valaitis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Address

Type: AD01

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2020-04-07

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Documents

View document PDF

Incorporation company

Date: 02 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEPOT PROPER LIMITED

B&X ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10357770
Status:LIQUIDATION
Category:Private Limited Company

G ENCARNACION LTD

32 CAREY DOWN,PEACEHAVEN,BN10 7LF

Number:09099634
Status:ACTIVE
Category:Private Limited Company

LANSBURY GRANGE LTD

VENTURE HOUSE THE TANNERIES,TITCHFIELD,PO14 4AR

Number:09126506
Status:ACTIVE
Category:Private Limited Company

QUEST ENGINEERING (TAMWORTH) LIMITED

C/O WILKES ASSOCIATES LTD 483 BIRMINGHAM ROAD,BROMSGROVE,B61 0HZ

Number:08264999
Status:ACTIVE
Category:Private Limited Company

STEVE PROWER TEMPORARY WORKS LIMITED

39 BABBAGE WAY,BRACKNELL,RG12 7GN

Number:10577249
Status:ACTIVE
Category:Private Limited Company

SWEET EXPRESS LIMITED

FLAT 2,PETERBOROUGH,PE1 1SH

Number:11218851
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