- Company Overview for FORTIS WEALTH LTD (12066783)
- Filing history for FORTIS WEALTH LTD (12066783)
- People for FORTIS WEALTH LTD (12066783)
- Insolvency for FORTIS WEALTH LTD (12066783)
- More for FORTIS WEALTH LTD (12066783)
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) |
---|---|---|---|
18 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2024 | |
30 Oct 2023 | TM01 | Termination of appointment of Richard Philip Wells as a director on 19 September 2023 | |
23 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2023 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 Apr 2023 | AM10 | Administrator's progress report | |
08 Dec 2022 | AM07 | Result of meeting of creditors | |
09 Nov 2022 | AM03 | Statement of administrator's proposal | |
23 Sep 2022 | AD01 | Registered office address changed from C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ United Kingdom to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 23 September 2022 | |
23 Sep 2022 | AM01 | Appointment of an administrator | |
04 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
06 Apr 2022 | AD01 | Registered office address changed from 10 Brick Street Mayfair London W1J 7DF United Kingdom to C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 6 April 2022 | |
06 Apr 2022 | CH01 | Director's details changed for Mr Richard Philip Wells on 6 April 2022 | |
01 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Aug 2021 | AP01 | Appointment of Mr Richard Philip Wells as a director on 23 August 2021 | |
25 Aug 2021 | TM01 | Termination of appointment of Shannon Marie Everill as a director on 23 August 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
28 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
16 Feb 2021 | AD01 | Registered office address changed from 10 Brick Street Mayfair London W1J 7HQ United Kingdom to 10 Brick Street Mayfair London W1J 7DF on 16 February 2021 | |
26 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2021 | RP04CS01 | Second filing of Confirmation Statement dated 23 June 2020 | |
21 Jan 2021 | PSC07 | Cessation of Richard Philip Wells as a person with significant control on 1 June 2020 | |
21 Jan 2021 | PSC02 | Notification of Shp Capital Holdings Limited as a person with significant control on 1 June 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Ms Shannon Marie Everill on 15 October 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from Fortis Law Spear House Cobbett Road Burntwood Staffordshire WS7 3GL United Kingdom to 10 Brick Street Mayfair London W1J 7HQ on 15 October 2020 | |
06 Oct 2020 | CERTNM |
Company name changed fortis wealth LTD\certificate issued on 06/10/20
|