- Company Overview for FORTE MORTGAGES LIMITED (04196060)
- Filing history for FORTE MORTGAGES LIMITED (04196060)
- People for FORTE MORTGAGES LIMITED (04196060)
- More for FORTE MORTGAGES LIMITED (04196060)
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 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2017 | DS01 | Application to strike the company off the register | |
27 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Apr 2016 | AD01 | Registered office address changed from Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to 276 Hertford Road London N9 7HE on 27 April 2016 | |
27 Apr 2016 | AD02 | Register inspection address has been changed from Five Ways, 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS United Kingdom to 276 Hertford Road London N9 7HE | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 20 March 2015 | |
26 Nov 2015 | CH01 | Director's details changed for Mustafa Hattatglu on 20 March 2015 | |
23 Jul 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 20 March 2015 | |
15 May 2015 | AP01 | Appointment of Mustafa Hattatglu as a director on 20 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
28 Apr 2015 | TM02 | Termination of appointment of Raymond Charles Lock as a secretary on 20 March 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Anthony Charles Lock as a director on 20 March 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Raymond Charles Lock as a director on 20 March 2015 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 May 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | AD04 | Register(s) moved to registered office address | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Jul 2010 | AP01 | Appointment of Mr Raymond Charles Lock as a director |