FORTUNEGAMES.COM LTD

Company Documents

DateDescription
02/11/242 November 2024 Resolutions

View Document

28/10/2428 October 2024 Appointment of a voluntary liquidator

View Document

28/10/2428 October 2024 Statement of affairs

View Document

28/10/2428 October 2024 Registered office address changed from 9 Victoria Road Fulwood Preston Lancashire PR2 8nd United Kingdom to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2024-10-28

View Document

07/08/247 August 2024 Voluntary strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

03/07/243 July 2024 Application to strike the company off the register

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Director's details changed for Lee Whitbread on 2022-12-19

View Document

20/12/2220 December 2022 Change of details for Lee Whitbread as a person with significant control on 2022-12-01

View Document

20/12/2220 December 2022 Change of details for Lee Whitbread as a person with significant control on 2022-12-19

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Registered office address changed from Money Pug Ltd Mentor House Ainsworth St Blackburn Lancashire BB1 6AY England to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 2022-04-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Certificate of change of name

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/07/1827 July 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

29/06/1829 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information