- Company Overview for FORTUNE GATE NOMINEE LIMITED (06895842)
- Filing history for FORTUNE GATE NOMINEE LIMITED (06895842)
- People for FORTUNE GATE NOMINEE LIMITED (06895842)
- Charges for FORTUNE GATE NOMINEE LIMITED (06895842)
- More for FORTUNE GATE NOMINEE LIMITED (06895842)
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) |
---|---|---|---|
15 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
21 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 | |
20 Jan 2016 | TM01 | Termination of appointment of Jeremy Ungelson as a director on 1 December 2015 | |
06 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2014 | |
30 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Apr 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 | |
27 Mar 2014 | AP01 | Appointment of Mr Jacob Schreiber as a director | |
24 Mar 2014 | CERTNM |
Company name changed fortune gate (brent) LIMITED\certificate issued on 24/03/14
|
|
11 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 May 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
20 May 2013 | AD01 | Registered office address changed from , 4th Floor 3-5 Swallow Place, London, W1B 2AF on 20 May 2013 | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Oct 2012 | CH01 | Director's details changed for Mr Anton Curtis on 11 October 2012 | |
11 Oct 2012 | CH03 | Secretary's details changed for Mr Anton Curtis on 11 October 2012 | |
08 Oct 2012 | CH01 | Director's details changed for Mr Jeremy Ungelson on 8 October 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
04 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
24 Feb 2010 | AD01 | Registered office address changed from , 12-14 st Christopher's Place, London, United Kingdom, W1U 1NH on 24 February 2010 | |
19 May 2009 | 288a | Director appointed jeremy ungelson |