- Company Overview for FORTUNE PRINTERS LTD (06964219)
- Filing history for FORTUNE PRINTERS LTD (06964219)
- People for FORTUNE PRINTERS LTD (06964219)
- More for FORTUNE PRINTERS LTD (06964219)
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) |
---|---|---|---|
13 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2012 | TM01 | Termination of appointment of Rokeya Sultana as a director on 1 November 2012 | |
02 Dec 2012 | AD01 | Registered office address changed from Unit 2 Hanbury Business Centre 50.5 Hanbury Street London E1 5JL United Kingdom on 2 December 2012 | |
18 Oct 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2012 | DS01 | Application to strike the company off the register | |
26 Jun 2012 | AP01 | Appointment of Rokeya Sultana as a director on 1 June 2012 | |
26 Jun 2012 | TM01 | Termination of appointment of Md Shahidul Islam as a director on 31 May 2012 | |
24 May 2012 | AP01 | Appointment of Mdshahidul Islam as a director on 16 July 2010 | |
24 May 2012 | TM02 | Termination of appointment of Mdshahidul Islam as a secretary on 8 May 2012 | |
24 May 2012 | TM01 | Termination of appointment of Sultana Parveen as a director on 8 May 2012 | |
24 May 2012 | AD01 | Registered office address changed from 109 Candy Street London E3 2LW United Kingdom on 24 May 2012 | |
08 May 2012 | AP03 | Appointment of Mr Mdshahidul Islam as a secretary on 1 May 2012 | |
08 May 2012 | AP01 | Appointment of Sultana Parveen as a director on 1 May 2012 | |
08 May 2012 | TM01 | Termination of appointment of Md Shahidul Islam as a director on 30 April 2012 | |
08 May 2012 | TM02 | Termination of appointment of Sultana Parveen as a secretary on 30 April 2012 | |
04 Apr 2012 | AD01 | Registered office address changed from Unit 2 Hanbury Business Centre 50.5 Hanbury Street London E1 5JL United Kingdom on 4 April 2012 | |
14 Mar 2012 | AD01 | Registered office address changed from Unit 28 Walford House Cannon Street Road London E1 1QL United Kingdom on 14 March 2012 | |
01 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2011 | AR01 |
Annual return made up to 16 July 2011 with full list of shareholders
Statement of capital on 2011-07-19
|
|
19 Apr 2011 | AD01 | Registered office address changed from 221 Green Street London E7 8LL United Kingdom on 19 April 2011 | |
16 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Apr 2011 | AA01 | Previous accounting period extended from 31 July 2010 to 31 December 2010 |