- Company Overview for FOURTUNA GROUP LIMITED (07663537)
- Filing history for FOURTUNA GROUP LIMITED (07663537)
- People for FOURTUNA GROUP LIMITED (07663537)
- Charges for FOURTUNA GROUP LIMITED (07663537)
- More for FOURTUNA GROUP LIMITED (07663537)
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) |
---|---|---|---|
03 Aug 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
18 Feb 2016 | AD01 | Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016 | |
29 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
24 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
17 Sep 2014 | CH01 | Director's details changed for Mr Jason Matthew Petsch on 16 September 2014 | |
17 Sep 2014 | AD02 | Register inspection address has been changed from C/O Marriott Harrison Llp 11 Staple Inn London WC1V 7QH England to 3 Wesley Gate Queens Road Reading RG1 4AP | |
17 Sep 2014 | AD04 | Register(s) moved to registered office address 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Aug 2014 | TM01 | Termination of appointment of John Barry Henry Dinan as a director on 11 July 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of Alastair Richard Louis Kight as a director on 11 July 2014 | |
30 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
29 Apr 2014 | AD02 | Register inspection address has been changed | |
15 Apr 2014 | AP01 | Appointment of Mr John Barry Henry Dinan as a director | |
17 Dec 2013 | AD01 | Registered office address changed from Euro House 1394 High Road London N20 9YZ United Kingdom on 17 December 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-07-01
|
|
15 Apr 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
03 Jul 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
08 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 22 June 2011
|
|
08 Aug 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 30 September 2011 | |
09 Jun 2011 | NEWINC | Incorporation |