- Company Overview for FORTRIS LOAD SECURE LIMITED (06629985)
- Filing history for FORTRIS LOAD SECURE LIMITED (06629985)
- People for FORTRIS LOAD SECURE LIMITED (06629985)
- Charges for FORTRIS LOAD SECURE LIMITED (06629985)
- More for FORTRIS LOAD SECURE LIMITED (06629985)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2020 | DS01 | Application to strike the company off the register | |
04 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
12 Mar 2020 | MR04 | Satisfaction of charge 066299850002 in full | |
02 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 January 2020 | |
05 Nov 2019 | AA | Accounts for a small company made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
28 May 2019 | MR01 | Registration of charge 066299850002, created on 24 May 2019 | |
21 Jan 2019 | PSC04 | Change of details for Mr Keith Henry Edgar as a person with significant control on 20 December 2017 | |
21 Jan 2019 | TM01 | Termination of appointment of Michael Colin Bogacki as a director on 20 December 2018 | |
21 Jan 2019 | TM02 | Termination of appointment of Michael Colin Bogacki as a secretary on 20 December 2018 | |
10 Jan 2019 | MR04 | Satisfaction of charge 066299850001 in full | |
28 Nov 2018 | AA | Accounts for a small company made up to 30 June 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
20 Dec 2017 | CH01 | Director's details changed for Keith Henry Edgar on 20 December 2017 | |
09 Nov 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
30 Jun 2017 | PSC02 | Notification of Mega Fortris Uk Ltd as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Keith Henry Edgar as a person with significant control on 6 April 2016 | |
16 Nov 2016 | AA | Accounts for a small company made up to 30 June 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
19 Jul 2016 | AD02 | Register inspection address has been changed from Unit 18 Cinder Road Zone 3, Burntwood Business Park Burntwood Staffordshire WS7 3FS United Kingdom to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD | |
27 Apr 2016 | AUD | Auditor's resignation | |
30 Oct 2015 | AA | Accounts for a small company made up to 30 June 2015 |