Advanced company searchLink opens in new window

FORTUNESWELL CAPITAL LIMITED

Company number 08496128

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)
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
  • GBP 102