M.J. FORT AND ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | Final Gazette dissolved via voluntary strike-off |
07/10/257 October 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
14/07/2514 July 2025 | Application to strike the company off the register |
19/05/2519 May 2025 | Change of details for Mr Michael John Fort as a person with significant control on 2025-03-01 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-15 with updates |
19/05/2519 May 2025 | Change of details for Mrs Carolyn Theresa Fort as a person with significant control on 2025-03-01 |
18/05/2518 May 2025 | Director's details changed for Michael John Fort on 2025-03-01 |
18/05/2518 May 2025 | Director's details changed for Mrs Carolyn Theresa Fort on 2025-03-01 |
05/03/255 March 2025 | Change of details for Mr Michael John Fort as a person with significant control on 2025-03-05 |
05/03/255 March 2025 | Director's details changed for Michael John Fort on 2025-03-05 |
05/03/255 March 2025 | Director's details changed for Mrs Carolyn Theresa Fort on 2025-03-05 |
05/03/255 March 2025 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to Sagar Fold House Withgill Fold Clitheroe Lancashire BB7 3LW on 2025-03-05 |
05/03/255 March 2025 | Change of details for Mrs Carolyn Theresa Fort as a person with significant control on 2025-03-05 |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-15 with updates |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-15 with updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-15 with updates |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/01/217 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
28/01/2028 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
11/01/1911 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/05/1822 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN FORT |
22/05/1822 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/05/2018 |
22/05/1822 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN FORT |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
18/12/1718 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/01/1716 January 2017 | PREVEXT FROM 31/05/2016 TO 30/06/2016 |
12/08/1612 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FORT / 12/08/2016 |
12/08/1612 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN FORT / 12/08/2016 |
01/08/161 August 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/04/1628 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
24/06/1524 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/07/1417 July 2014 | DIRECTOR APPOINTED CAROLYN FORT |
17/07/1417 July 2014 | DIRECTOR APPOINTED MICHAEL JOHN FORT |
08/07/148 July 2014 | COMPANY NAME CHANGED OSTENDA LIMITED CERTIFICATE ISSUED ON 08/07/14 |
08/07/148 July 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/07/144 July 2014 | 18/06/14 STATEMENT OF CAPITAL GBP 100 |
17/06/1417 June 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
10/06/1410 June 2014 | REGISTERED OFFICE CHANGED ON 10/06/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
15/05/1415 May 2014 | 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