- Company Overview for FORTNUM SALES LIMITED (08879658)
- Filing history for FORTNUM SALES LIMITED (08879658)
- People for FORTNUM SALES LIMITED (08879658)
- Charges for FORTNUM SALES LIMITED (08879658)
- More for FORTNUM SALES LIMITED (08879658)
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) |
---|---|---|---|
29 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
09 Dec 2016 | TM01 | Termination of appointment of Amanda Avery as a director on 8 December 2016 | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
03 Jan 2016 | CH01 | Director's details changed for Mrs Amanda Avery on 1 January 2016 | |
30 Dec 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 December 2015 | |
30 Dec 2015 | AD01 | Registered office address changed from Unit 5 Fortnum Close Birmingham West Midlands B33 0LG to Unit 2, Climate House 61 Somers Road Rugby Warwickshire CV22 7DG on 30 December 2015 | |
30 Dec 2015 | AP01 | Appointment of Mrs Amanda Avery as a director on 30 December 2015 | |
30 Dec 2015 | TM01 | Termination of appointment of Stephen John Gessey as a director on 30 December 2015 | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Oct 2015 | MR01 | Registration of charge 088796580001, created on 8 October 2015 | |
11 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2015 | AR01 | Annual return made up to 6 February 2015 with full list of shareholders | |
08 Jul 2015 | AD01 | Registered office address changed from Unit 52 Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET United Kingdom to Unit 5 Fortnum Close Birmingham West Midlands B33 0LG on 8 July 2015 | |
08 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 8 July 2015
|
|
08 Jul 2015 | CH01 | Director's details changed for Stephen John Gessey on 1 March 2015 | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2014 | TM01 | Termination of appointment of Laurence James Murray as a director on 15 August 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Alan Marsh as a director on 15 August 2014 | |
10 Mar 2014 | CH01 | Director's details changed for Mr Ian Marsh on 10 March 2014 | |
03 Mar 2014 | AP01 | Appointment of Mr Ian Marsh as a director | |
03 Mar 2014 | AP01 | Appointment of Mr Nicholas James Murray as a director |