Advanced company searchLink opens in new window

FORTUNE PRINTERS LTD

Company number 06964219

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-01
19 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
Statement of capital on 2011-07-19
  • GBP 1
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