- Company Overview for FORTUNE FREEWAY LIMITED (08605498)
- Filing history for FORTUNE FREEWAY LIMITED (08605498)
- People for FORTUNE FREEWAY LIMITED (08605498)
- More for FORTUNE FREEWAY LIMITED (08605498)
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) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
03 Apr 2024 | PSC04 | Change of details for Mr Selvarajah Ravindran as a person with significant control on 14 April 2023 | |
14 Mar 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
12 Mar 2024 | PSC04 | Change of details for Mr Selvarajah Ravindran as a person with significant control on 12 March 2024 | |
13 Feb 2024 | AD01 | Registered office address changed from 1 Quicks Road London SW19 1EZ United Kingdom to 57 Abbots Lane Kenley Surrey CR8 5JG on 13 February 2024 | |
24 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
03 May 2023 | CH01 | Director's details changed for Mr Selvarajah Ravindran on 3 March 2023 | |
30 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
26 Apr 2023 | CH01 | Director's details changed for Mr Selvarajah Ravindran on 26 April 2023 | |
22 Aug 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
02 May 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
09 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
06 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
04 May 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
05 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
20 Feb 2019 | CH01 | Director's details changed for Mr Selvarajah Ravindran on 1 January 2019 | |
13 Aug 2018 | AD01 | Registered office address changed from 7 Hillgate Place Balham London SW12 9ER to 1 Quicks Road London SW19 1EZ on 13 August 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
30 Jul 2018 | PSC01 | Notification of Selvarajah Ravindran as a person with significant control on 6 April 2016 | |
30 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
13 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates |