Advanced company searchLink opens in new window

FORTUNESWELL DEVELOPMENTS SPV1 LTD

Company number 09836902

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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