Advanced company searchLink opens in new window

FORTUNESOFT UK LTD

Company number 08021535

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 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
  • GBP 100
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
  • GBP 100
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 February 2015
  • GBP 100
27 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 2
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