FORTIFYWAR LTD
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
03/07/243 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
01/11/231 November 2023 | Micro company accounts made up to 2023-04-05 |
04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
21/01/2321 January 2023 | Confirmation statement made on 2022-10-07 with no updates |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/10/2227 October 2022 | Registered office address changed from 82 Barnstock Bretton Peterborough PE3 8EJ to Office 222 Paddington House, New Road Kidderminster DY10 1AL on 2022-10-27 |
19/10/2219 October 2022 | Micro company accounts made up to 2022-04-05 |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | Confirmation statement made on 2021-10-07 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
17/12/2117 December 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
11/02/2111 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
27/06/2027 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
15/01/2015 January 2020 | CESSATION OF ASHLEY THOMSON AS A PSC |
14/01/2014 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KENNETH DOMASING |
17/12/1917 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY THOMSON |
16/12/1916 December 2019 | DIRECTOR APPOINTED MR JOHN KENNETH DOMASING |
06/11/196 November 2019 | REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 52 BANKS BARN SKELMERSDALE WN8 9EX UNITED KINGDOM |
08/10/198 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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