FORCE INDIA FORMULA ONE TEAM LIMITED
Company number 02417588
- Company Overview for FORCE INDIA FORMULA ONE TEAM LIMITED (02417588)
-
Filing history for FORCE INDIA FORMULA ONE TEAM LIMITED (02417588)
- People for FORCE INDIA FORMULA ONE TEAM LIMITED (02417588)
- Charges for FORCE INDIA FORMULA ONE TEAM LIMITED (02417588)
- Insolvency for FORCE INDIA FORMULA ONE TEAM LIMITED (02417588)
- More for FORCE INDIA FORMULA ONE TEAM LIMITED (02417588)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2020 | |
28 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Mar 2019 | AM10 | Administrator's progress report | |
23 Oct 2018 | AM07 | Result of meeting of creditors | |
27 Sep 2018 | AM03 | Statement of administrator's proposal | |
22 Aug 2018 | AD01 | Registered office address changed from Dadford Road Silverstone Northamptonshire NN12 8TJ to 2nd Floor 110 Cannon Street London EC4N 6EU EC4N 6EU on 22 August 2018 | |
14 Aug 2018 | AM01 | Appointment of an administrator | |
30 May 2018 | TM01 | Termination of appointment of Vijay Mallya as a director on 24 May 2018 | |
21 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
23 Jun 2017 | AP01 | Appointment of Mr Anthony George Bunker as a director on 15 May 2017 | |
23 Jun 2017 | TM01 | Termination of appointment of Ayani Kurussi Ravindranath Nedungadi as a director on 15 May 2017 | |
23 May 2017 | MR04 | Satisfaction of charge 15 in full | |
23 May 2017 | MR04 | Satisfaction of charge 13 in full | |
09 May 2017 | MR04 | Satisfaction of charge 18 in full | |
06 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
13 Jul 2016 | MR04 | Satisfaction of charge 11 in full | |
06 May 2016 | AA | Full accounts made up to 31 December 2015 | |
30 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
01 Dec 2014 | MR04 | Satisfaction of charge 12 in full | |
01 Dec 2014 | MR04 | Satisfaction of charge 19 in full | |
01 Dec 2014 | MR04 | Satisfaction of charge 14 in full | |
01 Dec 2014 | MR04 | Satisfaction of charge 17 in full |