FORTUNO INTERNATIONAL DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Removal of liquidator by court order |
| 03/10/253 October 2025 New | Appointment of a voluntary liquidator |
| 12/05/2512 May 2025 | Register inspection address has been changed to Church Road Chart Sutton Maidstone Kent ME17 3RE |
| 14/04/2514 April 2025 | Resolutions |
| 14/04/2514 April 2025 | Declaration of solvency |
| 14/04/2514 April 2025 | Appointment of a voluntary liquidator |
| 20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
| 16/10/2416 October 2024 | Secretary's details changed for Berna Benedek on 2024-10-15 |
| 16/10/2416 October 2024 | Change of details for Solaris Travel Limited as a person with significant control on 2024-10-15 |
| 16/10/2416 October 2024 | Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2024-10-16 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/11/2329 November 2023 | Micro company accounts made up to 2023-03-31 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
| 20/06/2320 June 2023 | Micro company accounts made up to 2022-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Previous accounting period shortened from 2022-09-29 to 2022-03-31 |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-09-28 with no updates |
| 23/09/2223 September 2022 | Micro company accounts made up to 2021-09-29 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 05/10/215 October 2021 | Confirmation statement made on 2021-09-28 with no updates |
| 29/09/2129 September 2021 | Annual accounts for year ending 29 Sep 2021 |
| 29/09/2029 September 2020 | Annual accounts for year ending 29 Sep 2020 |
| 18/09/2018 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19 |
| 30/03/2030 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / BERNA TYSON / 24/03/2020 |
| 30/03/2030 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / BERNA TYSON / 24/03/2020 |
| 03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
| 29/09/1929 September 2019 | Annual accounts for year ending 29 Sep 2019 |
| 28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18 |
| 02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
| 29/09/1829 September 2018 | Annual accounts for year ending 29 Sep 2018 |
| 26/06/1826 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17 |
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
| 29/09/1729 September 2017 | Annual accounts for year ending 29 Sep 2017 |
| 28/06/1728 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 29/09/16 |
| 05/12/165 December 2016 | PREVEXT FROM 30/03/2016 TO 29/09/2016 |
| 12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
| 29/09/1629 September 2016 | Annual accounts for year ending 29 Sep 2016 |
| 17/12/1517 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/15 |
| 09/11/159 November 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
| 30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 30 March 2014 |
| 28/10/1428 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
| 30/03/1430 March 2014 | Annual accounts for year ending 30 Mar 2014 |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 30 March 2013 |
| 09/12/139 December 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
| 29/04/1329 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAUL BENEDEK / 18/12/2012 |
| 29/04/1329 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / BERNA TYSON / 18/12/2012 |
| 29/04/1329 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BERNA TYSON / 18/12/2012 |
| 04/01/134 January 2013 | Annual accounts small company total exemption made up to 30 March 2012 |
| 22/10/1222 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
| 09/12/119 December 2011 | Annual accounts small company total exemption made up to 30 March 2011 |
| 05/12/115 December 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 30 March 2010 |
| 29/11/1029 November 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 March 2009 |
| 17/12/0917 December 2009 | Annual return made up to 28 September 2009 with full list of shareholders |
| 27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 March 2008 |
| 19/11/0819 November 2008 | RETURN MADE UP TO 28/09/08; NO CHANGE OF MEMBERS |
| 31/03/0831 March 2008 | Annual accounts small company total exemption made up to 30 March 2007 |
| 19/10/0719 October 2007 | RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS |
| 22/07/0722 July 2007 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/03/07 |
| 02/11/062 November 2006 | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
| 25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 23/12/0523 December 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 23/12/0523 December 2005 | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS |
| 23/12/0523 December 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 23/12/0523 December 2005 | NC INC ALREADY ADJUSTED 06/10/04 |
| 23/12/0523 December 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 23/12/0523 December 2005 | VARYING SHARE RIGHTS AND NAMES |
| 28/10/0428 October 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 27/10/0427 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 27/10/0427 October 2004 | DIRECTOR RESIGNED |
| 27/10/0427 October 2004 | NEW DIRECTOR APPOINTED |
| 27/10/0427 October 2004 | SECRETARY RESIGNED |
| 26/10/0426 October 2004 | NC INC ALREADY ADJUSTED 06/10/04 |
| 26/10/0426 October 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 20/10/0420 October 2004 | COMPANY NAME CHANGED AVADEN LIMITED CERTIFICATE ISSUED ON 20/10/04 |
| 14/10/0414 October 2004 | REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
| 28/09/0428 September 2004 | 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