G FORCE CHAIN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Confirmation statement made on 2023-11-15 with no updates

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 Registered office address changed from An Tyres Square Hill Road Maidstone ME15 7TL England to 183 183 Ash Road Aldershot Hampshire GU12 4DD on 2024-02-06

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/07/2320 July 2023 Amended total exemption full accounts made up to 2021-09-30

View Document

20/07/2320 July 2023 Amended total exemption full accounts made up to 2020-09-30

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/12/219 December 2021 Accounts for a dormant company made up to 2020-09-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-15 with updates

View Document

09/12/219 December 2021 Administrative restoration application

View Document

02/11/212 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122172250001

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR NUDRAT KHAN

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 CESSATION OF NUDRAT KHAN AS A PSC

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD AMIN CHISHTI / 20/09/2019

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 170 CHURCH ROAD MITCHAM SURREY, MITCHAM CR4 3BW ENGLAND

View Document

20/09/1920 September 2019 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