Advanced company searchLink opens in new window

FORTUNE GATE NOMINEE LIMITED

Company number 06895842

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)
15 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
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
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/01/2016.
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
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
11 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2016
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