Advanced company searchLink opens in new window

FHTM UK LIMITED

Company number 05425639

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)
26 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2012 CERTNM Company name changed fortune network marketing (uk) LIMITED\certificate issued on 31/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-23
14 Aug 2012 AA Accounts for a small company made up to 31 December 2011
19 Apr 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
Statement of capital on 2012-04-19
  • GBP 2
19 Apr 2012 AD04 Register(s) moved to registered office address
13 Sep 2011 AA Full accounts made up to 31 December 2010
28 Apr 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
28 Apr 2011 AD02 Register inspection address has been changed from C/O Horwath Clark Whitehill Llp Aquis House, 49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom
28 Apr 2011 AD01 Registered office address changed from C/O Horwath Clark Whitehall Aquis House 49-51 Blagrave St Reading Berkshire RG1 1PL on 28 April 2011
12 Aug 2010 AA Full accounts made up to 31 December 2009
29 Apr 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
29 Apr 2010 AD03 Register(s) moved to registered inspection location
29 Apr 2010 AD02 Register inspection address has been changed
02 Dec 2009 AA Full accounts made up to 31 December 2008
04 Jun 2009 363a Return made up to 15/04/09; full list of members
04 Jun 2009 288c Director's Change of Particulars / thomas mills / 16/04/2008 / Nationality was: american, now: united states; Occupation was: chief operating officer, now: chief executive officer
30 Oct 2008 AA Accounts for a small company made up to 31 December 2007
16 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Aug 2008 288b Appointment Terminate, Director And Secretary Simon Jeremy Guy Davies Logged Form
29 Aug 2008 363s Return made up to 05/04/08; full list of members
07 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
04 Oct 2007 363s Return made up to 15/04/07; full list of members
04 Oct 2007 363(288) Secretary's particulars changed;director's particulars changed
04 Oct 2007 363(287) Registered office changed on 04/10/07