FORTUNESWELL DEVELOPMENTS SPV1 LTD
Company Documents
| Date | Description |
|---|---|
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
| 11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 30/10/2430 October 2024 | Notice of ceasing to act as receiver or manager |
| 30/10/2430 October 2024 | Notice of ceasing to act as receiver or manager |
| 04/10/244 October 2024 | Receiver's abstract of receipts and payments to 2024-09-23 |
| 01/05/241 May 2024 | Receiver's abstract of receipts and payments to 2024-03-23 |
| 31/12/2331 December 2023 | Receiver's abstract of receipts and payments to 2023-09-23 |
| 16/09/2316 September 2023 | Director's details changed for Mr Christopher Robert Ross on 2021-03-31 |
| 06/05/236 May 2023 | Receiver's abstract of receipts and payments to 2023-03-23 |
| 01/11/221 November 2022 | Receiver's abstract of receipts and payments to 2022-09-23 |
| 09/11/219 November 2021 | Confirmation statement made on 2021-10-21 with updates |
| 21/10/2121 October 2021 | Receiver's abstract of receipts and payments to 2021-09-23 |
| 28/06/2128 June 2021 | Director's details changed for Mr Christopher Robert Ross on 2021-03-30 |
| 28/06/2128 June 2021 | Registered office address changed from 25 Belle Vue Road Weymouth DT4 8RZ England to Pinecroft Ravenswood Drive Camberley GU15 2BU on 2021-06-28 |
| 21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 1 MOORFIELD ROAD PORTLAND DT5 1HJ ENGLAND |
| 14/03/2014 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 25/02/2025 February 2020 | FIRST GAZETTE |
| 29/10/1929 October 2019 | DISS40 (DISS40(SOAD)) |
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
| 14/08/1914 August 2019 | DIRECTOR APPOINTED MRS NICOLE ANNE ROSS |
| 06/08/196 August 2019 | FIRST GAZETTE |
| 18/03/1918 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT ROSS / 05/11/2016 |
| 18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 79A FORTUNESWELL HOUSE 79A FORTUNESWELL PORTLAND DORSET DT5 1LY ENGLAND |
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
| 31/07/1831 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
| 15/06/1815 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 098369020003 |
| 15/06/1815 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098369020001 |
| 15/06/1815 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098369020002 |
| 29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
| 21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 24/07/1624 July 2016 | REGISTERED OFFICE CHANGED ON 24/07/2016 FROM 34 HEATHSIDE PARK CAMBERLEY SURREY GU15 1PT ENGLAND |
| 19/01/1619 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098369020002 |
| 06/01/166 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098369020001 |
| 22/10/1522 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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