Advanced company searchLink opens in new window

88 FORTUNESWELL LTD

Company number 08301113

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)
10 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
14 May 2024 DISS40 Compulsory strike-off action has been discontinued
13 May 2024 CS01 Confirmation statement made on 20 November 2023 with no updates
16 Sep 2023 CH01 Director's details changed for Mr Christopher Robert Ross on 31 March 2021
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2022 CS01 Confirmation statement made on 20 November 2021 with updates
30 Mar 2022 CS01 Confirmation statement made on 20 November 2020 with no updates
28 Jun 2021 CH01 Director's details changed for Mr Christopher Robert Ross on 30 March 2021
28 Jun 2021 TM01 Termination of appointment of Nicole Anne Ross as a director on 1 June 2021
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
11 Dec 2020 AA Total exemption full accounts made up to 30 November 2018
11 Dec 2020 AA Total exemption full accounts made up to 30 November 2017
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2020 AD01 Registered office address changed from 1 Moorfield Road Portland DT5 1HJ England to Pinecroft Ravenswood Drive Camberley GU15 2BU on 21 July 2020
16 Jun 2020 MR04 Satisfaction of charge 083011130004 in full