FORTEVITA PROJECT LTD

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 Application to strike the company off the register

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

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

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-29

View Document

13/10/2213 October 2022 Termination of appointment of Donald Maclaren of Maclaren as a director on 2022-09-27

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-05-29

View Document

23/02/2223 February 2022 Director's details changed for Mr William Bose on 2022-02-21

View Document

15/02/2215 February 2022 Appointment of Mr William Bose as a director on 2022-02-15

View Document

15/02/2215 February 2022 Termination of appointment of Anastasia Babanina as a director on 2022-02-15

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/20

View Document

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

27/05/2027 May 2020 29/05/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

17/02/2017 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

22/05/1922 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/05/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED ANASTASIA BABANINA

View Document

16/07/1816 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/05/17

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM THE COURTYARD 14A SYDENHAM ROAD CROYDON CR0 2EE ENGLAND

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084538950001

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 29 May 2016

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED DONALD MACLAREN OF MACLAREN

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR LUCA DEL BONO

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR NICCOLO BARRATTIERI DI SAN PIETRO

View Document

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

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR NICCOLO BARRATTIERI DI SAN PIETRO

View Document

29/05/1629 May 2016 Annual accounts for year ending 29 May 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/04/1619 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 96 KENSINGTON HIGH STREET LONDON W8 4SG

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/04/1416 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 CURREXT FROM 31/03/2014 TO 31/05/2014

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 42 SYDENHAM ROAD LONDON SE26 5QF ENGLAND

View Document

20/03/1320 March 2013 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