G FORCE GROUP LTD

Company Documents

DateDescription
25/11/2425 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/10/245 October 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

12/05/2412 May 2024 Administrator's progress report

View Document

21/12/2321 December 2023 Result of meeting of creditors

View Document

06/12/236 December 2023 Statement of administrator's proposal

View Document

05/12/235 December 2023 Statement of affairs with form AM02SOA

View Document

23/10/2323 October 2023 Appointment of an administrator

View Document

23/10/2323 October 2023 Registered office address changed from Spitfire House - the Whittle Estate Cambridge Road Whetstone Leicester LE8 6LH to 38 De Montfort Street Leicester LE1 7GS on 2023-10-23

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/04/226 April 2022 Termination of appointment of Tracy Canavan as a director on 2022-04-06

View Document

06/08/216 August 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

01/07/211 July 2021 Appointment of Mr Bukan Singh Hothi as a secretary on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Gurdeep Hothi as a secretary on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Mr Stuart Forrester as a director on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Miss Tracy Canavan as a director on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mr Bukan Singh Hothi on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

24/09/2024 September 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

28/07/2028 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/07/2028 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/07/2028 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/07/2028 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NO 426 LEICESTER LIMTED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/05/2020 May 2020 APPOINTMENT TERMINATED, SECRETARY BUKAN SINGH HOTHI

View Document

20/05/2020 May 2020 SECRETARY APPOINTED MR GURDEEP HOTHI

View Document

20/05/2020 May 2020 CESSATION OF GURDEEP HOTHI AS A PSC

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR BUKAN SINGH HOTHI

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR GURDEEP SINGH HOTHI

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

07/05/197 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

06/03/186 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/06/1525 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GURDEEP SINGH HOTHI / 22/06/2014

View Document

23/06/1423 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1312 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1225 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/07/113 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM ROSS WALK BUSINESS PARK 100 ROSS WALK LEICESTER LE4 5HH

View Document

13/07/1013 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURDEEP SINGH HOTHI / 01/01/2010

View Document

29/07/0929 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

18/10/0718 October 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 COMPANY NAME CHANGED EURO PRESSING SERVICES LIMITED CERTIFICATE ISSUED ON 12/01/07

View Document

22/08/0622 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: EURO HOUSE ST JOHNS STREET LEICESTER LE1 3WL

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0529 November 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/09/0314 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/08/0328 August 2003 RETURN MADE UP TO 22/06/03; NO CHANGE OF MEMBERS

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/08/024 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 NEW SECRETARY APPOINTED

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/01/973 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/967 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/967 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9616 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/07/9415 July 1994 ALTER MEM AND ARTS 30/06/94

View Document

15/07/9415 July 1994 NC INC ALREADY ADJUSTED 30/06/94

View Document

15/07/9415 July 1994 £ NC 100/100000 30/06

View Document

15/07/9415 July 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9421 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

15/10/9315 October 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

08/10/938 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED

View Document

27/02/9327 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9315 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9315 January 1993 REGISTERED OFFICE CHANGED ON 15/01/93 FROM: SIXTH FLOOR HUMBERSTONE HOUSE HUMBERSTONE GATE LEICESTER LE1 1WB

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/09/928 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/928 September 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 AUDITOR'S RESIGNATION

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/08/918 August 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

25/07/9125 July 1991 RETURN MADE UP TO 22/06/91; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/07/9013 July 1990 COMPANY NAME CHANGED B. & C.S. HOTHI (TEXTILE DISTRIB UTORS) LIMITED CERTIFICATE ISSUED ON 16/07/90

View Document

07/06/907 June 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

07/06/907 June 1990 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FIRST GAZETTE

View Document

26/09/8826 September 1988 WD 20/09/88 PD 08/09/86--------- £ SI 2@1

View Document

21/09/8821 September 1988 RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/868 September 1986 CERTIFICATE OF INCORPORATION

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