- Company Overview for FORTIS GREEN PROPERTY MANAGEMENT LIMITED (09671882)
- Filing history for FORTIS GREEN PROPERTY MANAGEMENT LIMITED (09671882)
- People for FORTIS GREEN PROPERTY MANAGEMENT LIMITED (09671882)
- Charges for FORTIS GREEN PROPERTY MANAGEMENT LIMITED (09671882)
- More for FORTIS GREEN PROPERTY MANAGEMENT LIMITED (09671882)
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(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2022 | DS01 | Application to strike the company off the register | |
24 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
10 May 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 31 March 2021 | |
23 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
20 Nov 2019 | AA | Micro company accounts made up to 31 July 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
06 Nov 2018 | AA | Micro company accounts made up to 31 July 2018 | |
10 Oct 2018 | PSC04 | Change of details for Mr Thomas Peter Mcgrath as a person with significant control on 10 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Thomas Peter Mcgrath on 10 October 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
12 Dec 2017 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
06 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2017 | CONNOT | Change of name notice | |
28 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Aug 2016 | MR01 | Registration of charge 096718820001, created on 29 July 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
11 Apr 2016 | AD01 | Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX England to 59 Union Street Dunstable LU6 1EX on 11 April 2016 | |
13 Jul 2015 | AD01 | Registered office address changed from 30 Collingwood Avenue London N10 3ED United Kingdom to 59 Union Street Dunstable Bedfordshire LU6 1EX on 13 July 2015 | |
06 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-06
|