- Company Overview for FORTUNESWELL CAPITAL LIMITED (08496128)
- Filing history for FORTUNESWELL CAPITAL LIMITED (08496128)
- People for FORTUNESWELL CAPITAL LIMITED (08496128)
- Charges for FORTUNESWELL CAPITAL LIMITED (08496128)
- More for FORTUNESWELL CAPITAL LIMITED (08496128)
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) |
---|---|---|---|
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
21 Jul 2020 | AD01 | Registered office address changed from 1 Moorfield Road Portland DT5 1HJ England to 79 Fortuneswell Portland DT5 1LY on 21 July 2020 | |
25 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
07 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
18 Mar 2019 | CH01 | Director's details changed for Mr Christopher Robert Ross on 5 November 2016 | |
18 Mar 2019 | AD01 | Registered office address changed from Fortuneswell House 79a Fortuneswell Portland Dorset DT5 1LY England to 1 Moorfield Road Portland DT5 1HJ on 18 March 2019 | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
20 Apr 2018 | PSC01 | Notification of Christopher Robert Ross as a person with significant control on 6 April 2016 | |
26 Jan 2018 | AA01 | Previous accounting period extended from 29 April 2017 to 29 July 2017 | |
01 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2016 | AA | Micro company accounts made up to 29 April 2016 | |
25 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 9 May 2014
|