FORCE HAMMER LTD

Company Documents

DateDescription
11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

07/07/237 July 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

25/11/2225 November 2022 Compulsory strike-off action has been discontinued

View Document

25/11/2225 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Micro company accounts made up to 2021-11-30

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

12/09/2212 September 2022 Registered office address changed to PO Box 4385, 11076038: Companies House Default Address, Cardiff, CF14 8LH on 2022-09-12

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been suspended

View Document

14/11/2114 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/07/2027 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RIMGAUDAS MAZEIKA / 03/03/2020

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 11 OAKDENE AVENUE WOOLSTON WARRINGTON WA1 4NU UNITED KINGDOM

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RIMGAUDAS MAZEIKA / 25/02/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RIMGAUDAS MAZEIKA / 25/02/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

09/03/199 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1722 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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