Advanced company searchLink opens in new window

FORTEM GLOBAL LTD

Company number 10093325

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)
13 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 13 June 2024
29 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 13 June 2023
18 Jul 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Jun 2022 AD01 Registered office address changed from 6-8 York Place Leeds LS1 2DS to 4th Floor, Fountain Precinct Leopold Street Sheffield S1 2JA on 24 June 2022
24 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-14
23 Jun 2022 600 Appointment of a voluntary liquidator
23 Jun 2022 LIQ02 Statement of affairs
09 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
27 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Oct 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
02 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
14 Sep 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
09 Aug 2017 MA Memorandum and Articles of Association
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
08 Aug 2017 PSC01 Notification of Robin Scott Forster as a person with significant control on 20 June 2017
08 Aug 2017 PSC01 Notification of Richard Tasker as a person with significant control on 20 June 2017
08 Aug 2017 PSC07 Cessation of Qualia Care Developments Ltd as a person with significant control on 20 June 2017
20 Jul 2017 AD01 Registered office address changed from 6-8 York Place Buildings York Place Units 16-17 Leeds LS1 2DS England to 6-8 York Place Leeds LS1 2DS on 20 July 2017
26 Jun 2017 AD01 Registered office address changed from Park House Park Square West Leeds LS1 2PW England to 6-8 York Place Buildings York Place Units 16-17 Leeds LS1 2DS on 26 June 2017
27 Feb 2017 TM01 Termination of appointment of Alistair Edward Barton as a director on 24 February 2017
19 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates