- Company Overview for FORTIUS MIDCO 2 LIMITED (11409553)
- Filing history for FORTIUS MIDCO 2 LIMITED (11409553)
- People for FORTIUS MIDCO 2 LIMITED (11409553)
- Charges for FORTIUS MIDCO 2 LIMITED (11409553)
- More for FORTIUS MIDCO 2 LIMITED (11409553)
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
|
|
27 Sep 2024 | SH20 | Statement by Directors | |
27 Sep 2024 | CAP-SS | Solvency Statement dated 26/09/24 | |
27 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 August 2023
|
|
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
|
|
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
|
|
07 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
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
|
|
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 |