- Company Overview for FORTITER LIMITED (06531224)
- Filing history for FORTITER LIMITED (06531224)
- People for FORTITER LIMITED (06531224)
- Insolvency for FORTITER LIMITED (06531224)
- More for FORTITER LIMITED (06531224)
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) |
---|---|---|---|
21 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 May 2018 | AD01 | Registered office address changed from Plaza 668 Hitchin Road Luton LU2 7XH England to C/O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 23 May 2018 | |
17 May 2018 | 600 | Appointment of a voluntary liquidator | |
17 May 2018 | LIQ01 | Declaration of solvency | |
17 May 2018 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
13 Mar 2018 | PSC04 | Change of details for Mr Mattia Cesare Carlo Bock as a person with significant control on 1 March 2018 | |
13 Mar 2018 | CH01 | Director's details changed for Mr Mattia Cesare Carlo Bock on 1 March 2018 | |
06 Dec 2017 | PSC04 | Change of details for Mr Ludovico Mantoan as a person with significant control on 6 December 2017 | |
12 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
30 Jun 2016 | AD01 | Registered office address changed from Plaza 668 Hitchin Road Luton LU2 7XH England to Plaza 668 Hitchin Road Luton LU2 7XH on 30 June 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from 9 Seagrave Road London SW6 1RP United Kingdom to Plaza 668 Hitchin Road Luton LU2 7XH on 30 June 2016 | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jul 2015 | TM01 | Termination of appointment of Zenah Landman as a director on 1 July 2015 | |
06 Jul 2015 | AP01 | Appointment of Mr Ludovico Mantoan as a director on 1 July 2015 | |
06 Jul 2015 | AP01 | Appointment of Mr Mattia Cesare Carlo Bock as a director on 1 July 2015 | |
05 May 2015 | AD01 | Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA to 9 Seagrave Road London SW6 1RP on 5 May 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
|