- Company Overview for FORTESS 2016 LIMITED (10519507)
- Filing history for FORTESS 2016 LIMITED (10519507)
- People for FORTESS 2016 LIMITED (10519507)
- Charges for FORTESS 2016 LIMITED (10519507)
- Insolvency for FORTESS 2016 LIMITED (10519507)
- More for FORTESS 2016 LIMITED (10519507)
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) |
---|---|---|---|
19 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2024 | |
31 May 2024 | CH01 | Director's details changed for Mr Nicholas Vaus on 16 May 2024 | |
31 May 2024 | PSC04 | Change of details for Mr Nicholas Vaus as a person with significant control on 16 May 2024 | |
26 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2023 | |
25 Jul 2023 | AD01 | Registered office address changed from C/O Begbies Traynor (London) Llp 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor, 31st Floor 40 Bank Street London E14 5NR on 25 July 2023 | |
31 May 2022 | AD01 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to C/O Begbies Traynor (London) Llp 29th Floor 40 Bank Street London E14 5NR on 31 May 2022 | |
31 May 2022 | LIQ02 | Statement of affairs | |
31 May 2022 | 600 | Appointment of a voluntary liquidator | |
31 May 2022 | RESOLUTIONS |
Resolutions
|
|
26 May 2022 | MR04 | Satisfaction of charge 105195070002 in full | |
26 May 2022 | MR04 | Satisfaction of charge 105195070001 in full | |
23 Mar 2022 | TM01 | Termination of appointment of Steven Kohn as a director on 23 March 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
24 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
30 Apr 2020 | PSC09 | Withdrawal of a person with significant control statement on 30 April 2020 | |
30 Apr 2020 | PSC08 | Notification of a person with significant control statement | |
30 Apr 2020 | PSC07 | Cessation of Bryan Kohn as a person with significant control on 30 April 2020 | |
30 Apr 2020 | PSC01 | Notification of Nicholas Vaus as a person with significant control on 30 April 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Bryan Kohn as a director on 29 February 2020 | |
28 Feb 2020 | AP01 | Appointment of Mr Nicholas Vaus as a director on 28 February 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 Mar 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 30 September 2018 |