Advanced company searchLink opens in new window

FORTIS WEALTH LTD

Company number 12066783

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-18
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-06