Advanced company searchLink opens in new window

FORTUNE TAX LIMITED

Company number 12726468

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)
11 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2024 AD01 Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Aldgate Tower 2 Leman Street London E1 8FA on 1 October 2024
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2024 AP01 Appointment of Mr James Peter Lole as a director on 22 April 2024
24 Apr 2024 TM01 Termination of appointment of Parminder Chattha as a director on 22 April 2024
24 Apr 2024 AA01 Previous accounting period shortened from 29 April 2023 to 28 April 2023
03 Apr 2024 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on 3 April 2024
20 Dec 2023 AA Total exemption full accounts made up to 30 April 2022
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
27 Apr 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
13 Feb 2023 AA01 Previous accounting period shortened from 31 July 2022 to 30 April 2022
08 Feb 2023 TM01 Termination of appointment of Justin Scott Randall as a director on 2 February 2023
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
08 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
18 Feb 2021 AP01 Appointment of Mr Justin Scott Randall as a director on 18 February 2021
23 Dec 2020 PSC02 Notification of Jeffreys Henry Llp as a person with significant control on 19 November 2020
01 Dec 2020 TM01 Termination of appointment of Justin Scott Randall as a director on 19 November 2020
01 Dec 2020 AP01 Appointment of Mr Parminder Chattha as a director on 19 November 2020
01 Dec 2020 PSC07 Cessation of Justin Scott Randall as a person with significant control on 19 November 2020
07 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-07-07
  • GBP 10