FORTEVITA PROJECT LTD
Company Documents
Date | Description |
---|---|
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
14/11/2314 November 2023 | Application to strike the company off the register |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with updates |
23/05/2323 May 2023 | Registered office address changed from 38 - 42 Harrington Road London SW7 3nd England to 22 Queensberry Mews West London SW7 2DY on 2023-05-23 |
21/04/2321 April 2023 | Confirmation statement made on 2023-03-19 with no updates |
28/02/2328 February 2023 | Accounts for a dormant company made up to 2022-05-29 |
13/10/2213 October 2022 | Termination of appointment of Donald Maclaren of Maclaren as a director on 2022-09-27 |
29/05/2229 May 2022 | Annual accounts for year ending 29 May 2022 |
17/05/2217 May 2022 | Accounts for a dormant company made up to 2021-05-29 |
23/02/2223 February 2022 | Director's details changed for Mr William Bose on 2022-02-21 |
15/02/2215 February 2022 | Appointment of Mr William Bose as a director on 2022-02-15 |
15/02/2215 February 2022 | Termination of appointment of Anastasia Babanina as a director on 2022-02-15 |
29/05/2129 May 2021 | Annual accounts for year ending 29 May 2021 |
28/05/2128 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/20 |
29/05/2029 May 2020 | Annual accounts for year ending 29 May 2020 |
27/05/2027 May 2020 | 29/05/19 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
17/02/2017 February 2020 | PREVSHO FROM 30/05/2019 TO 29/05/2019 |
29/05/1929 May 2019 | Annual accounts for year ending 29 May 2019 |
22/05/1922 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/05/18 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
28/02/1928 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
29/01/1929 January 2019 | DIRECTOR APPOINTED ANASTASIA BABANINA |
16/07/1816 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/17 |
04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM THE COURTYARD 14A SYDENHAM ROAD CROYDON CR0 2EE ENGLAND |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
17/08/1717 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 084538950001 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
15/05/1715 May 2017 | Annual accounts small company total exemption made up to 29 May 2016 |
22/03/1722 March 2017 | DIRECTOR APPOINTED DONALD MACLAREN OF MACLAREN |
22/03/1722 March 2017 | APPOINTMENT TERMINATED, DIRECTOR LUCA DEL BONO |
22/03/1722 March 2017 | APPOINTMENT TERMINATED, DIRECTOR NICCOLO BARRATTIERI DI SAN PIETRO |
01/02/171 February 2017 | REGISTERED OFFICE CHANGED ON 01/02/2017 FROM C/O PBSL FIRST FLOOR 42 SYDENHAM ROAD LONDON SE26 5QF ENGLAND |
24/11/1624 November 2016 | DIRECTOR APPOINTED MR NICCOLO BARRATTIERI DI SAN PIETRO |
29/05/1629 May 2016 | Annual accounts for year ending 29 May 2016 |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/04/1619 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
11/08/1511 August 2015 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 96 KENSINGTON HIGH STREET LONDON W8 4SG |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/03/1524 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/04/1416 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
20/12/1320 December 2013 | CURREXT FROM 31/03/2014 TO 31/05/2014 |
21/10/1321 October 2013 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 42 SYDENHAM ROAD LONDON SE26 5QF ENGLAND |
20/03/1320 March 2013 | 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