Advanced company searchLink opens in new window

FORTUNE LIMITED

Company number 04755470

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2022 DS01 Application to strike the company off the register
10 Sep 2021 AD01 Registered office address changed from 7 High Street Chapel-En-Le-Frith High Peak SK23 0HD to 64 Market Street New Mills High Peak SK22 4AA on 10 September 2021
16 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
28 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
12 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
09 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
28 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
08 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
27 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
20 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
26 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
27 Aug 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
27 Aug 2015 AD01 Registered office address changed from Smithfold Barn Chapel Road Hayfield High Peak Derbyshire SK22 2JF to 7 High Street Chapel-En-Le-Frith High Peak SK23 0HD on 27 August 2015
11 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
04 Jul 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
04 Jul 2014 CH01 Director's details changed for Mark Prior on 3 May 2014
04 Jul 2014 CH03 Secretary's details changed for Mr Mark Prior on 3 May 2014
17 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
27 Jan 2014 AD01 Registered office address changed from Peep of Day Farm Maynestone Road Chinley High Peak Derbyshire SK23 6AJ on 27 January 2014
29 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders