- Company Overview for FORTRESE FS LIMITED (12557148)
- Filing history for FORTRESE FS LIMITED (12557148)
- People for FORTRESE FS LIMITED (12557148)
- More for FORTRESE FS LIMITED (12557148)
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) |
---|---|---|---|
09 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2023 | AA | Micro company accounts made up to 30 April 2022 | |
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2023 | DS01 | Application to strike the company off the register | |
14 Jan 2023 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
18 May 2022 | AD01 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 18 May 2022 | |
18 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
17 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
15 Nov 2021 | AP01 | Appointment of Mr Pa John Mendy as a director on 2 November 2021 | |
30 Aug 2021 | AA | Micro company accounts made up to 30 April 2021 | |
01 Jun 2021 | TM01 | Termination of appointment of Pa John Mendy as a director on 1 June 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
04 Jan 2021 | CH01 | Director's details changed for Mr Limahl Rendel Mills on 1 May 2020 | |
21 Nov 2020 | AP01 | Appointment of Mr Pa John Mendy as a director on 29 June 2020 | |
15 Apr 2020 | AD01 | Registered office address changed from 21 Gipton Wood Crescent Leeds West Yorkshire LS8 2TF United Kingdom to Kemp House 152 - 160 City Road London EC1V 2NX on 15 April 2020 | |
15 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-15
|