Advanced company searchLink opens in new window

FORTUNE GREEN CAPITAL HOLDINGS PLC

Company number 04723565

Filter by category

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)
02 Oct 2024 AA Accounts for a dormant company made up to 31 May 2024
13 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
19 Jun 2023 AA Accounts for a dormant company made up to 31 May 2023
16 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
26 Oct 2022 AA Accounts for a dormant company made up to 31 May 2022
17 May 2022 CS01 Confirmation statement made on 15 May 2022 with updates
21 Apr 2022 CERTNM Company name changed beach holdings london PLC\certificate issued on 21/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-20
20 Apr 2022 PSC01 Notification of Nicholas Charles Shaer as a person with significant control on 20 April 2022
20 Apr 2022 PSC01 Notification of Robert Soltanie as a person with significant control on 20 April 2022
20 Apr 2022 PSC07 Cessation of Martin Alexander Lerner as a person with significant control on 20 April 2022
20 Apr 2022 PSC07 Cessation of Brian Anderson as a person with significant control on 20 April 2022
20 Apr 2022 TM01 Termination of appointment of Martin Alexander Lerner as a director on 20 April 2022
20 Apr 2022 TM02 Termination of appointment of Martin Alexander Lerner as a secretary on 20 April 2022
20 Apr 2022 TM01 Termination of appointment of Brian Marvin Anderson as a director on 20 April 2022
20 Apr 2022 AP03 Appointment of Mr Robert Soltanie as a secretary on 20 April 2022
20 Apr 2022 AA01 Current accounting period extended from 30 March 2022 to 31 May 2022
20 Apr 2022 AP01 Appointment of Mr Nicholas Charles Shaer as a director on 20 April 2022
20 Apr 2022 AP01 Appointment of Mr Robert Soltanie as a director on 20 April 2022
20 Apr 2022 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 37-39 Maida Vale London W9 1TP on 20 April 2022
19 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
11 Apr 2022 DS02 Withdraw the company strike off application
11 Apr 2022 DS01 Application to strike the company off the register
23 Sep 2021 AA Accounts for a dormant company made up to 30 March 2021
08 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
21 Dec 2020 AA Accounts for a dormant company made up to 30 March 2020