COMPUS FORCE LTD
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Final Gazette dissolved following liquidation |
19/02/2519 February 2025 | Final Gazette dissolved following liquidation |
19/11/2419 November 2024 | Return of final meeting in a creditors' voluntary winding up |
02/11/232 November 2023 | Registered office address changed from Office 210a Regus House, Herons Way Chester Business Park Chester Cheshire CH4 9QR England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 2023-11-02 |
26/10/2326 October 2023 | Appointment of a voluntary liquidator |
26/10/2326 October 2023 | Statement of affairs |
26/10/2326 October 2023 | Resolutions |
26/10/2326 October 2023 | Resolutions |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
07/07/217 July 2021 | Notification of Balvir Singh as a person with significant control on 2021-06-01 |
07/07/217 July 2021 | Cessation of Amara Tassudaq as a person with significant control on 2021-06-01 |
07/07/217 July 2021 | Termination of appointment of Amara Tassaduq as a director on 2021-06-01 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-01 with updates |
07/07/217 July 2021 | Appointment of Mr Balvir Singh as a director on 2021-06-01 |
02/01/202 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company