- Company Overview for FORTUNA RESTAURANTS LIMITED (06642393)
- Filing history for FORTUNA RESTAURANTS LIMITED (06642393)
- People for FORTUNA RESTAURANTS LIMITED (06642393)
- Charges for FORTUNA RESTAURANTS LIMITED (06642393)
- Insolvency for FORTUNA RESTAURANTS LIMITED (06642393)
- More for FORTUNA RESTAURANTS LIMITED (06642393)
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) |
---|---|---|---|
17 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Nov 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
04 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
03 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2012 | AD01 | Registered office address changed from 54 High Street Wheathampstead Herts AL4 8AP England on 14 August 2012 | |
02 Aug 2012 | TM02 | Termination of appointment of Portland Registrars Limited as a secretary on 2 August 2012 | |
09 Jul 2012 | TM01 | Termination of appointment of Barry Stewart Hilton as a director on 1 July 2012 | |
09 Jul 2012 | AP01 | Appointment of Miss Patricia Kandcacova as a director on 26 June 2012 | |
06 Jul 2012 | TM01 | Termination of appointment of Nicholas Charles Georgson as a director on 26 June 2012 | |
29 May 2012 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England on 29 May 2012 | |
12 Aug 2011 | AR01 |
Annual return made up to 9 July 2011 with full list of shareholders
Statement of capital on 2011-08-12
|
|
12 Aug 2011 | AD01 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 August 2011 | |
03 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
02 Nov 2010 | CH01 | Director's details changed for Barry Stewart Hilton on 20 October 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Nicholas Charles Georgson on 9 July 2010 | |
10 Aug 2010 | CH04 | Secretary's details changed for Portland Registrars Limited on 9 July 2010 | |
20 Jul 2010 | CH04 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 | |
03 Jun 2010 | AD01 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 | |
12 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
04 Aug 2009 | 363a | Return made up to 09/07/09; full list of members | |
05 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |