- Company Overview for 88 FORTUNESWELL LTD (08301113)
- Filing history for 88 FORTUNESWELL LTD (08301113)
- People for 88 FORTUNESWELL LTD (08301113)
- Charges for 88 FORTUNESWELL LTD (08301113)
- More for 88 FORTUNESWELL LTD (08301113)
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 |