G FORCE CHAIN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | |
23/12/2423 December 2024 | Confirmation statement made on 2024-11-15 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
07/02/247 February 2024 | Confirmation statement made on 2023-11-15 with no updates |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
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 |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/07/2320 July 2023 | Amended total exemption full accounts made up to 2021-09-30 |
20/07/2320 July 2023 | Amended total exemption full accounts made up to 2020-09-30 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
28/12/2228 December 2022 | Confirmation statement made on 2022-11-15 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
09/12/219 December 2021 | Accounts for a dormant company made up to 2020-09-30 |
09/12/219 December 2021 | Confirmation statement made on 2021-11-15 with updates |
09/12/219 December 2021 | Administrative restoration application |
02/11/212 November 2021 | Final Gazette dissolved via compulsory strike-off |
02/11/212 November 2021 | Final Gazette dissolved via compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
18/06/2118 June 2021 | Confirmation statement made on 2021-05-11 with no updates |
15/05/2015 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 122172250001 |
11/05/2011 May 2020 | APPOINTMENT TERMINATED, DIRECTOR NUDRAT KHAN |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
11/05/2011 May 2020 | CESSATION OF NUDRAT KHAN AS A PSC |
16/04/2016 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD AMIN CHISHTI / 20/09/2019 |
16/04/2016 April 2020 | REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 170 CHURCH ROAD MITCHAM SURREY, MITCHAM CR4 3BW ENGLAND |
20/09/1920 September 2019 | 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