Advanced company searchLink opens in new window

FORTUNEDIABLO PRODUCTIONS LTD

Company number 07694511

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2017 DS01 Application to strike the company off the register
29 Nov 2016 AA Micro company accounts made up to 29 February 2016
16 Sep 2016 CS01 Confirmation statement made on 5 July 2016 with updates
01 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
29 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
16 Mar 2015 TM01 Termination of appointment of Lee Alexander Williams as a director on 28 February 2015
16 Mar 2015 TM01 Termination of appointment of Cleaveland Fletcher as a director on 28 February 2015
16 Mar 2015 TM01 Termination of appointment of Emmanuel Donaldson as a director on 28 February 2015
16 Mar 2015 TM01 Termination of appointment of Steven Palmer as a director on 28 February 2015
22 Jan 2015 AP01 Appointment of Mr James Anderson Brown as a director on 7 January 2015
22 Jan 2015 AP01 Appointment of Mr Emmanuel Donaldson as a director on 7 January 2015
22 Jan 2015 AP01 Appointment of Mr Cleaveland Fletcher as a director on 7 January 2015
07 Jan 2015 AP01 Appointment of Mr Lee Alexander Williams as a director on 7 January 2015
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
30 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
12 Jun 2014 MR01 Registration of charge 076945110001
11 Jun 2014 TM01 Termination of appointment of David Davies as a director
11 Jun 2014 TM01 Termination of appointment of Nicholas May as a director
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
29 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
14 Nov 2012 SH01 Statement of capital following an allotment of shares on 19 October 2012
  • GBP 2