FORTUNESWELL DEVELOPMENTS SPV1 LTD
Company number 09836902
- Company Overview for FORTUNESWELL DEVELOPMENTS SPV1 LTD (09836902)
- Filing history for FORTUNESWELL DEVELOPMENTS SPV1 LTD (09836902)
- People for FORTUNESWELL DEVELOPMENTS SPV1 LTD (09836902)
- Charges for FORTUNESWELL DEVELOPMENTS SPV1 LTD (09836902)
- Insolvency for FORTUNESWELL DEVELOPMENTS SPV1 LTD (09836902)
- More for FORTUNESWELL DEVELOPMENTS SPV1 LTD (09836902)
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) |
---|---|---|---|
11 Feb 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2024 | RM02 | Notice of ceasing to act as receiver or manager | |
30 Oct 2024 | RM02 | Notice of ceasing to act as receiver or manager | |
04 Oct 2024 | REC2 | Receiver's abstract of receipts and payments to 23 September 2024 | |
01 May 2024 | REC2 | Receiver's abstract of receipts and payments to 23 March 2024 | |
31 Dec 2023 | REC2 | Receiver's abstract of receipts and payments to 23 September 2023 | |
16 Sep 2023 | CH01 | Director's details changed for Mr Christopher Robert Ross on 31 March 2021 | |
06 May 2023 | REC2 | Receiver's abstract of receipts and payments to 23 March 2023 | |
01 Nov 2022 | REC2 | Receiver's abstract of receipts and payments to 23 September 2022 | |
11 Apr 2022 | REC2 | Receiver's abstract of receipts and payments to 23 March 2022 | |
09 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
21 Oct 2021 | REC2 | Receiver's abstract of receipts and payments to 23 September 2021 | |
28 Jun 2021 | CH01 | Director's details changed for Mr Christopher Robert Ross on 30 March 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from 25 Belle Vue Road Weymouth DT4 8RZ England to Pinecroft Ravenswood Drive Camberley GU15 2BU on 28 June 2021 | |
27 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
15 Oct 2020 | RM01 | Appointment of receiver or manager | |
24 Sep 2020 | TM01 | Termination of appointment of Nicole Anne Ross as a director on 1 July 2020 | |
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 | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
14 Aug 2019 | AP01 | Appointment of Mrs Nicole Anne Ross as a director on 16 June 2019 | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off |