FORTISSIMO CHOCOLATES LIMITED

Company Documents

DateDescription
01/06/241 June 2024 Final Gazette dissolved following liquidation

View Document

01/06/241 June 2024 Final Gazette dissolved following liquidation

View Document

01/03/241 March 2024 Notice of move from Administration to Dissolution

View Document

29/02/2429 February 2024 Administrator's progress report

View Document

02/02/242 February 2024 Notice of extension of period of Administration

View Document

05/09/235 September 2023 Administrator's progress report

View Document

26/07/2326 July 2023 Registered office address changed from C/O Begbies Traynor, 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 2023-07-26

View Document

25/04/2325 April 2023 Notice of deemed approval of proposals

View Document

04/04/234 April 2023 Statement of administrator's proposal

View Document

27/03/2327 March 2023 Statement of affairs with form AM02SOA

View Document

10/02/2310 February 2023 Appointment of an administrator

View Document

10/02/2310 February 2023 Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England to C/O Begbies Traynor, 29th Floor 40 Bank Street London E14 5NR on 2023-02-10

View Document

23/01/2323 January 2023 Satisfaction of charge 067430160002 in full

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

16/07/2016 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 067430160002

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL WHITE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 COMPANY NAME CHANGED CONSCIOUS CHOCOLATES LTD CERTIFICATE ISSUED ON 12/06/19

View Document

12/06/1912 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/02/1913 February 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/1816 November 2018 15/11/18 STATEMENT OF CAPITAL GBP 2683

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORTISSIMO GROUP LIMITED

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

06/11/186 November 2018 CESSATION OF EMMA JACKMAN AS A PSC

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR HARRY ABRAHAM HYMAN

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, SECRETARY EMMA JACKMAN

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM UNIT C CHARLWOODS BUSINESS CENTRE CHARLWOOD ROAD EAST GRINSTEAD WEST SUSSEX RH19 2HH

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR CHARLES OLIVER HALL

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR NIGEL PHILIP WHITE

View Document

12/04/1812 April 2018 CORPORATE SECRETARY APPOINTED NEXUS MANAGEMENT SERVICES LIMITED

View Document

04/04/184 April 2018 31/03/14 STATEMENT OF CAPITAL GBP 1108

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JACKMAN / 01/10/2016

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067430160001

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM SUITE 2 THE ROOKERY HIGHGATE WORKS TOMTITS LANE FOREST ROW EAST SUSSEX RH18 5AT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067430160001

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/11/1427 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

19/09/1319 September 2013 21/08/13 STATEMENT OF CAPITAL GBP 1053

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM UNIT 3 BOWENS FARM POUNDSBRIDGE LANE PENSHURST TONBRIDGE KENT TN11 8AJ UNITED KINGDOM

View Document

21/11/1121 November 2011 SAIL ADDRESS CHANGED FROM: 8 THE WALKS THE GREEN GROOMBRIDGE TUNBRIDGE WELLS KENT TN3 9QH ENGLAND

View Document

21/11/1121 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA JACKMAN / 21/11/2011

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JACKMAN / 21/11/2011

View Document

21/11/1121 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 8 THE WALKS GROOMBRIDGE HILL GROOMBRIDGE TUNBRIDGE WELLS KENT TN3 9QH

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JACKMAN / 01/06/2010

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA JACKMAN / 01/06/2010

View Document

23/11/1023 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 8 THE WALKS GROOMBRIDGE HILL GROOMBRIDGE KENT TN3 9QH ENGLAND

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM SPYFIELDS COTCHFORD LANE HARTFIELD EAST SUSSEX TN7 4DN ENGLAND

View Document

22/11/1022 November 2010 SAIL ADDRESS CHANGED FROM: SPYFIELDS COTCHFORD LANE HARTFIELD EAST SUSSEX TN7 4DN ENGLAND

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 PREVEXT FROM 30/11/2009 TO 31/03/2010

View Document

11/12/0911 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JACKMAN / 10/10/2009

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA JACKMAN / 10/10/2009

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM THE BOTHY CASTLE HILL ROTHERFIELD CROWBOROUGH EAST SUSSEX TN6 3RR

View Document

11/12/0911 December 2009 SAIL ADDRESS CREATED

View Document

06/11/086 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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