- Company Overview for FORTUNES TOLD LIMITED (08096688)
- Filing history for FORTUNES TOLD LIMITED (08096688)
- People for FORTUNES TOLD LIMITED (08096688)
- Charges for FORTUNES TOLD LIMITED (08096688)
- Insolvency for FORTUNES TOLD LIMITED (08096688)
- More for FORTUNES TOLD LIMITED (08096688)
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) |
---|---|---|---|
07 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2024 | |
22 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2023 | |
21 Jun 2023 | AD01 | Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 21 June 2023 | |
11 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2022 | |
03 Nov 2021 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 3 November 2021 | |
29 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2021 | LIQ01 | Declaration of solvency | |
06 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
27 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
25 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
29 Jun 2021 | MR04 | Satisfaction of charge 080966880002 in full | |
03 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
06 Sep 2019 | PSC01 | Notification of Clive Bell as a person with significant control on 31 July 2019 | |
06 Sep 2019 | PSC07 | Cessation of Tfg (Holdings) Limited as a person with significant control on 31 July 2019 | |
01 Aug 2019 | AP01 | Appointment of Mr Clive Bell as a director on 31 July 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of David John Parfitt as a director on 31 July 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Trevor Stanley Davison as a director on 31 July 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Graeme Anderson as a director on 31 July 2019 | |
01 Aug 2019 | TM02 | Termination of appointment of Vanda O'rourke as a secretary on 31 July 2019 | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 |