Advanced company searchLink opens in new window

FORCE INDIA FORMULA ONE LIMITED

Company number 03660294

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2021 DS01 Application to strike the company off the register
10 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Aug 2019 AD01 Registered office address changed from Dadford Road Silverstone Northamptonshire NN12 8TJ to Ladywalk Queen Hoo Lane Tewin Welwyn AL6 0LT on 8 August 2019
03 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
05 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
19 Sep 2017 PSC07 Cessation of Orange India Holdings S.A.R.L as a person with significant control on 6 April 2016
18 Sep 2017 AA Micro company accounts made up to 31 December 2016
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
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
07 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2,000
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2,000
07 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
31 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2,000
16 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
08 Feb 2013 AA Full accounts made up to 31 December 2011
30 Jan 2013 CH01 Director's details changed for Dr Thiruvannamalai Ventkatesan Lakshmi Kanthan on 1 January 2012
21 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders