FORTUNICE LTD

Company Documents

DateDescription
28/08/1828 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES HARRY NICE / 19/07/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES HARRY NICE / 19/07/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIA LOUISE NICE / 19/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA LOUISE NICE / 19/07/2018

View Document

12/06/1812 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1831 May 2018 APPLICATION FOR STRIKING-OFF

View Document

29/03/1829 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/06/179 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA LOUISE NICE / 21/12/2015

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

09/01/179 January 2017 Annual return made up to 21 December 2015 with full list of shareholders

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM
KINGSLEY HOUSE CHURCH LANE
SHURDINGTON
CHELTENHAM
GLOUCESTERSHIRE
GL51 4TQ
UNITED KINGDOM

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA LOUISE FORTU / 12/12/2016

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR BENJAMIN JAMES HARRY NICE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/10/1629 October 2016 21/12/15 STATEMENT OF CAPITAL GBP 100

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM
19 HOME FARM WAY
EASTER COMPTON
BRISTOL
BS35 5SE

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/12/1524 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA LOUISE FORTU / 24/03/2015

View Document

18/02/1518 February 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA LOUISE FORTU / 01/03/2013

View Document

07/02/147 February 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/08/132 August 2013 CURRSHO FROM 31/12/2013 TO 30/11/2013

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM
19 HOME FARM WAY
EASTER COMPTON
BRISTOL
BS35 5SE

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM
6 SHUNA WALK
LONDON
N1 2RB
UNITED KINGDOM

View Document

20/12/1220 December 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