- Company Overview for FORTUNESOFT UK LTD (08021535)
- Filing history for FORTUNESOFT UK LTD (08021535)
- People for FORTUNESOFT UK LTD (08021535)
- More for FORTUNESOFT UK LTD (08021535)
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 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2018 | DS01 | Application to strike the company off the register | |
23 Mar 2018 | PSC07 | Cessation of Gregg Roffe as a person with significant control on 9 March 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Gregory Roffe as a director on 13 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
14 Mar 2017 | CH01 | Director's details changed for Mr Darren Richmond on 8 March 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from Suite a Kings House 68 Victoria Road Burgess Hill West Sussex RH15 9LH to 17 Market Square Horsham RH12 1EU on 14 March 2017 | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
18 May 2016 | CH01 | Director's details changed for Mr Darren Richmond on 18 May 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
05 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
24 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 1 February 2015
|
|
27 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 Jul 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 1 July 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
02 Apr 2014 | SH08 | Change of share class name or designation | |
01 Apr 2014 | SH10 | Particulars of variation of rights attached to shares | |
01 Apr 2014 | SH10 | Particulars of variation of rights attached to shares |