FORTPUB LIMITED

Company Documents

DateDescription
21/11/1921 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

13/12/1813 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARITA MCELHINNEY

View Document

02/06/182 June 2018 DIRECTOR APPOINTED MRS LYNNE WALL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

16/03/1816 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2018

View Document

30/08/1730 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/04/164 April 2016 20/03/16 NO MEMBER LIST

View Document

19/01/1619 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 123 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 20/03/15 NO MEMBER LIST

View Document

14/01/1514 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/04/142 April 2014 20/03/14 NO MEMBER LIST

View Document

19/11/1319 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

05/10/135 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WELLS

View Document

04/10/134 October 2013 DIRECTOR APPOINTED DAVID ARTHUR ARMYTAGE DEAN

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MARITA MCELHINNEY

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY MELLOR

View Document

22/08/1322 August 2013 DISS REQUEST WITHDRAWN

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 APPLICATION FOR STRIKING-OFF

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/04/1322 April 2013 20/03/13 NO MEMBER LIST

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 1 DOCK OFFICES SURREY QUAYS LONDON SE16 2XU UNITED KINGDOM

View Document

21/03/1221 March 2012 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

20/03/1220 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company