- Company Overview for FORTRANS EXPORT LTD. (07384733)
- Filing history for FORTRANS EXPORT LTD. (07384733)
- People for FORTRANS EXPORT LTD. (07384733)
- More for FORTRANS EXPORT LTD. (07384733)
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 |