FORTESCU CONSULTING LTD
Company Documents
Date | Description |
---|---|
15/04/2015 April 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/03/2010 March 2020 | FIRST GAZETTE |
28/05/1928 May 2019 | 31/03/18 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | 31/03/17 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | 31/03/16 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | Annual accounts small company total exemption made up to 31 March 2015 |
28/05/1928 May 2019 | Annual accounts small company total exemption made up to 31 March 2014 |
28/05/1928 May 2019 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1928 May 2019 | Annual accounts small company total exemption made up to 31 March 2012 |
28/05/1928 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMJAD BASHIR |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
28/05/1928 May 2019 | COMPANY RESTORED ON 28/05/2019 |
28/05/1928 May 2019 | 02/01/14 NO CHANGES |
28/05/1928 May 2019 | 02/01/13 NO CHANGES |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
28/05/1928 May 2019 | 02/01/16 NO CHANGES |
28/05/1928 May 2019 | Annual return made up to 2 January 2015 with full list of shareholders |
22/04/1422 April 2014 | STRUCK OFF AND DISSOLVED |
07/01/147 January 2014 | FIRST GAZETTE |
22/06/1322 June 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
16/04/1316 April 2013 | FIRST GAZETTE |
28/05/1228 May 2012 | APPOINTMENT TERMINATED, SECRETARY AZIM KIDWAI |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
30/01/1230 January 2012 | Annual return made up to 2 January 2012 with full list of shareholders |
28/01/1128 January 2011 | Annual return made up to 2 January 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/11/1019 November 2010 | REGISTERED OFFICE CHANGED ON 19/11/2010 FROM SHIPLEYS TAX 643 STANIFORTH ROAD SHEFFIELD S9 4RD |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMJAD BASHIR / 09/02/2010 |
09/02/109 February 2010 | Annual return made up to 2 January 2010 with full list of shareholders |
26/10/0926 October 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
02/01/092 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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