Advanced company searchLink opens in new window

FORTIUS MIDCO 2 LIMITED

Company number 11409553

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)
24 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2024 DS01 Application to strike the company off the register
27 Sep 2024 SH19 Statement of capital on 27 September 2024
  • GBP 10.398284
27 Sep 2024 SH20 Statement by Directors
27 Sep 2024 CAP-SS Solvency Statement dated 26/09/24
27 Sep 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c reduced declare final dividend 26/09/2024
08 Jul 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 August 2023
  • GBP 103,982.842
30 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with updates
27 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
04 Oct 2023 SH01 Statement of capital following an allotment of shares on 29 August 2023
  • GBP 103,982.842
  • ANNOTATION Clarification a second filed SH01 was registered on 08/07/2024.
25 Sep 2023 TM02 Termination of appointment of Anneke Louise Shearer as a secretary on 15 September 2023
25 Sep 2023 AP01 Appointment of Mr David Robert Knight Hornsby as a director on 15 September 2023
11 Sep 2023 TM01 Termination of appointment of Simon Spencer Gibbs as a director on 29 August 2023
31 Aug 2023 MR04 Satisfaction of charge 114095530001 in full
05 Jul 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
05 Jul 2023 PSC05 Change of details for Align Midco Limited as a person with significant control on 17 November 2021
20 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with updates
07 Jul 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 103,982.84
07 Jul 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 102,991.104
24 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
17 Nov 2021 CERTNM Company name changed align midco 2 LIMITED\certificate issued on 17/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-17
27 Oct 2021 AP01 Appointment of Mr Christopher John Murray as a director on 27 September 2021
12 Aug 2021 TM01 Termination of appointment of Christopher Ralph Bates as a director on 31 July 2021