Download leads from Nexok and grow your business. Find out more

Ware Force 1 Limited

Documents

Total Documents35
Total Pages136

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off
23 August 2022First Gazette notice for voluntary strike-off
16 August 2022Application to strike the company off the register
12 August 2022Registered office address changed from 21 Middle Road, Lymington, Hampshire, 21 Middle Road Lymington Hampshire SO41 9HE England to 21 Middle Road Lymington Hampshire SO41 9HE on 12 August 2022
12 August 2022Micro company accounts made up to 31 May 2022
10 August 2022Registered office address changed from Kingsmead, 3 Lymore Grove Milford Road Everton Lymington Hampshire SO41 0JG England to 21 Middle Road, Lymington, Hampshire, 21 Middle Road Lymington Hampshire SO41 9HE on 10 August 2022
10 August 2022Previous accounting period extended from 31 December 2021 to 31 May 2022
20 July 2022Confirmation statement made on 20 July 2022 with no updates
30 September 2021Micro company accounts made up to 31 December 2020
19 May 2021Confirmation statement made on 19 May 2021 with no updates
24 December 2020Micro company accounts made up to 31 December 2019
17 June 2020Confirmation statement made on 13 May 2020 with updates
4 May 2020Registered office address changed from Birchwood the Hummicks, Dock Lane Beaulieu Brockenhurst Hampshire SO42 7YU England to Kingsmead, 3 Lymore Grove Milford Road Everton Lymington Hampshire SO41 0JG on 4 May 2020
20 September 2019Micro company accounts made up to 31 December 2018
13 May 2019Confirmation statement made on 13 May 2019 with updates
14 September 2018Micro company accounts made up to 31 December 2017
16 May 2018Director's details changed for Lady Alison Elizabeth Ware on 16 May 2018
16 May 2018Change of details for Mrs Alison Elizabeth Ware as a person with significant control on 11 December 2017
14 May 2018Termination of appointment of Steven Gary Ware as a director on 10 December 2017
14 May 2018Confirmation statement made on 13 May 2018 with updates
14 May 2018Cessation of Steven Gary Ware as a person with significant control on 10 December 2017
6 April 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017
1 December 2017Micro company accounts made up to 31 May 2017
8 November 2017Appointment of Lady Alison Elizabeth Ware as a director on 8 November 2017
8 November 2017Appointment of Lady Alison Elizabeth Ware as a director on 8 November 2017
22 May 2017Confirmation statement made on 13 May 2017 with updates
22 May 2017Confirmation statement made on 13 May 2017 with updates
25 October 2016Total exemption small company accounts made up to 31 May 2016
25 October 2016Total exemption small company accounts made up to 31 May 2016
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
8 December 2015Registered office address changed from Ventura House Ventura Park Road Tamworth B78 3HL United Kingdom to Birchwood the Hummicks, Dock Lane Beaulieu Brockenhurst Hampshire SO42 7YU on 8 December 2015
8 December 2015Registered office address changed from Ventura House Ventura Park Road Tamworth B78 3HL United Kingdom to Birchwood the Hummicks, Dock Lane Beaulieu Brockenhurst Hampshire SO42 7YU on 8 December 2015
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 100
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 100
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed