- Company Overview for FORTCAILIN LIMITED (09041544)
- Filing history for FORTCAILIN LIMITED (09041544)
- People for FORTCAILIN LIMITED (09041544)
- More for FORTCAILIN LIMITED (09041544)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2021 | PSC07 | Cessation of Guljahan Abdyrahymova as a person with significant control on 27 July 2021 | |
06 Dec 2021 | PSC04 | Change of details for Mr Sean Henry Thompson as a person with significant control on 27 July 2021 | |
06 Dec 2021 | TM02 | Termination of appointment of Guljahan Abdyrahymova as a secretary on 27 July 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
05 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
02 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
21 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
18 May 2018 | PSC01 | Notification of Guljahan Abdyrahymova as a person with significant control on 6 April 2016 | |
18 May 2018 | PSC01 | Notification of Sean Henry Thompson as a person with significant control on 6 April 2016 | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
16 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2014 | AP03 | Appointment of Ms Guljahan Abdyrahymova as a secretary on 17 November 2014 | |
26 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 17 November 2014
|
|
28 May 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
28 May 2014 | AD01 | Registered office address changed from Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 May 2014 |