- Company Overview for FORTUS EAST MIDS LIMITED (03771931)
- Filing history for FORTUS EAST MIDS LIMITED (03771931)
- People for FORTUS EAST MIDS LIMITED (03771931)
- Charges for FORTUS EAST MIDS LIMITED (03771931)
- More for FORTUS EAST MIDS LIMITED (03771931)
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) |
---|---|---|---|
28 Jan 2025 | MR04 | Satisfaction of charge 037719310003 in full | |
28 Jan 2025 | MR04 | Satisfaction of charge 037719310004 in full | |
14 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
31 Dec 2023 | AAMD | Amended accounts for a small company made up to 31 December 2022 | |
24 Nov 2023 | MR04 | Satisfaction of charge 037719310005 in full | |
24 Nov 2023 | MR04 | Satisfaction of charge 037719310006 in full | |
24 Nov 2023 | MR04 | Satisfaction of charge 037719310007 in full | |
26 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
21 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
01 Feb 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
20 Dec 2022 | CERTNM |
Company name changed enterprise security distribution (midlands) LIMITED\certificate issued on 20/12/22
|
|
08 Dec 2022 | MA | Memorandum and Articles of Association | |
08 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
17 Dec 2021 | AP01 | Appointment of Ms Amanda Jayne Rowley as a director on 14 December 2021 | |
20 Oct 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
20 Oct 2021 | AD01 | Registered office address changed from Unit 4 Iceni Court Icknield Way Letchworth Garden City SG6 1TN England to Camfield House Avenue One Letchworth Garden City SG6 2WW on 20 October 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
06 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
03 Jun 2021 | PSC01 | Notification of Brian Honan as a person with significant control on 2 March 2021 | |
03 Jun 2021 | PSC07 | Cessation of Amanda Jayne Rowley as a person with significant control on 2 March 2021 | |
11 May 2021 | AD01 | Registered office address changed from Unit 4, Iceni Court, Icknield Way, Letchworth Gard Unit 4, Iceni Court Icknield Way Letchworth Garden City SG6 1TN England to Unit 4 Iceni Court Icknield Way Letchworth Garden City SG6 1TN on 11 May 2021 |