- Company Overview for FORTUNESWELL INVESTMENTS LTD (09086455)
- Filing history for FORTUNESWELL INVESTMENTS LTD (09086455)
- People for FORTUNESWELL INVESTMENTS LTD (09086455)
- Charges for FORTUNESWELL INVESTMENTS LTD (09086455)
- More for FORTUNESWELL INVESTMENTS LTD (09086455)
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) |
---|---|---|---|
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2021 | PSC01 | Notification of Christopher Robert Ross as a person with significant control on 1 October 2016 | |
28 Jun 2021 | CH01 | Director's details changed for Mr Christopher Robert Ross on 30 March 2020 | |
28 Jun 2021 | CH01 | Director's details changed for Mrs Nicole Anne Ross on 30 March 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from 25 Belle Vue Road Weymouth DT4 8RZ England to 79a Fortuneswell House Fortuneswell Portland DT5 1LY on 28 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
23 Nov 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
21 Jul 2020 | AD01 | Registered office address changed from 1 Moorfield Road Portland DT5 1HJ England to 25 Belle Vue Road Weymouth DT4 8RZ on 21 July 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2019 | AP01 | Appointment of Mrs Nicole Anne Ross as a director on 1 January 2019 | |
22 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
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 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Oct 2018 | MR04 | Satisfaction of charge 090864550002 in full | |
08 Oct 2018 | MR04 | Satisfaction of charge 090864550003 in full | |
08 Oct 2018 | MR04 | Satisfaction of charge 090864550004 in full | |
08 Oct 2018 | MR04 | Satisfaction of charge 090864550005 in full | |
08 Oct 2018 | MR04 | Satisfaction of charge 090864550006 in full |