Advanced company searchLink opens in new window

FORTESSA DESIGN UK LIMITED

Company number 07492532

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)
20 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2014 DS01 Application to strike the company off the register
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
23 Dec 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
23 Dec 2013 RT01 Administrative restoration application
03 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Edmund Elliott was registered on 26/10/2012
17 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
13 Jun 2012 AA01 Current accounting period extended from 31 January 2012 to 30 June 2012
28 May 2012 AD01 Registered office address changed from , 2 Pownall Road, Wilmslow, Cheshire, SK9 5DR, United Kingdom on 28 May 2012
18 Apr 2012 TM01 Termination of appointment of Tanyia Elliott as a director on 12 April 2012
18 Apr 2012 AP01 Appointment of Mr Edmund Elliott as a director on 12 April 2012
  • ANNOTATION A second filed AP01 for Edmund Elliott was registered on 26/10/2012
09 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
09 Feb 2012 CH01 Director's details changed for Tanyia Elliott on 23 July 2011
09 Feb 2012 AD01 Registered office address changed from , Account 1684 International House 226 Seven Sisters Road, London, N4 3GG, Uk on 9 February 2012
22 Aug 2011 AD01 Registered office address changed from , Account 1684 International House, 226 Seven Sisters Road, London, N4 3GG, Uk on 22 August 2011
13 Apr 2011 AD01 Registered office address changed from , C/O Private Research Ltd International House, 226 Seven Sisters Road, London, N4 3GG, England on 13 April 2011
13 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted