Advanced company searchLink opens in new window

FORTRANS EXPORT LTD.

Company number 07384733

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)
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2020 AA Micro company accounts made up to 30 September 2019
28 Feb 2020 DS02 Withdraw the company strike off application
27 Feb 2020 AP01 Appointment of Mr. Lajos Balog as a director on 26 February 2020
27 Feb 2020 TM01 Termination of appointment of Hema Noronha as a director on 26 February 2020
27 Feb 2020 AD01 Registered office address changed from 13 John Prince's Street 2nd Floor London W1G 0JR England to 63 - 66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 27 February 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2020 CS01 Confirmation statement made on 22 September 2019 with no updates
14 Feb 2020 DS01 Application to strike the company off the register
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2019 AA Micro company accounts made up to 30 September 2018
19 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
22 Jan 2018 AA Micro company accounts made up to 30 September 2017
17 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
18 Dec 2016 AA Total exemption small company accounts made up to 30 September 2016
04 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
29 Sep 2016 TM01 Termination of appointment of Trendmax Inc. as a director on 21 September 2016
28 Sep 2016 TM01 Termination of appointment of Trendmax Inc. as a director on 21 September 2016
27 Sep 2016 AD01 Registered office address changed from 48 Queen Anne Street London Wig 9Jj to 13 John Prince's Street 2nd Floor London W1G 0JR on 27 September 2016
27 Sep 2016 AP01 Appointment of Ms Hema Noronha as a director on 21 September 2016
27 Sep 2016 TM02 Termination of appointment of Starwell International Ltd. as a secretary on 21 September 2016
27 Sep 2016 TM01 Termination of appointment of Juchun Lee as a director on 21 September 2016
27 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015