- Company Overview for FORTUS REACTIVE LTD (13448089)
- Filing history for FORTUS REACTIVE LTD (13448089)
- People for FORTUS REACTIVE LTD (13448089)
- More for FORTUS REACTIVE LTD (13448089)
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) |
---|---|---|---|
20 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2023 | AD01 | Registered office address changed from 26 Kings Hill Avenue Kings Hill West Malling ME19 4AE England to Unit 130 5 Liberty Square Kings Hill West Malling ME19 4AU on 13 July 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 18 March 2023 with updates | |
09 Mar 2023 | AA | Micro company accounts made up to 30 November 2022 | |
18 Mar 2022 | PSC05 | Change of details for Fortus Construction Group Ltd as a person with significant control on 18 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
20 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
20 Oct 2021 | PSC05 | Change of details for Ln Capital Holdings Ltd as a person with significant control on 20 October 2021 | |
20 Oct 2021 | TM01 | Termination of appointment of Robert Laming as a director on 20 October 2021 | |
23 Jul 2021 | AA01 | Current accounting period extended from 30 June 2022 to 30 November 2022 | |
23 Jun 2021 | PSC05 | Change of details for Ln Capital Holdings Ltd as a person with significant control on 22 June 2021 | |
22 Jun 2021 | AP01 | Appointment of Mr Robert Laming as a director on 22 June 2021 | |
22 Jun 2021 | AP01 | Appointment of Mr Stephen Naish as a director on 22 June 2021 | |
09 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-09
|