FURMINT AND ORTEGA LTD
Company Documents
| Date | Description |
|---|---|
| 24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
| 08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
| 28/10/2228 October 2022 | Application to strike the company off the register |
| 28/09/2228 September 2022 | Micro company accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 25/03/2225 March 2022 | Previous accounting period extended from 2021-06-30 to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 09/12/219 December 2021 | Appointment of Mr Edmund Clive Sutton as a director on 2021-11-04 |
| 09/12/219 December 2021 | Termination of appointment of Julia Stern as a director on 2021-10-04 |
| 28/09/2128 September 2021 | Compulsory strike-off action has been discontinued |
| 28/09/2128 September 2021 | Compulsory strike-off action has been discontinued |
| 17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
| 20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
| 30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 13/09/1713 September 2017 | DISS40 (DISS40(SOAD)) |
| 12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
| 12/09/1712 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA STERN |
| 29/08/1729 August 2017 | FIRST GAZETTE |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 29/03/1729 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 21/06/1621 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
| 29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 07/07/157 July 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 01/04/151 April 2015 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM ADROIT ACCOUNTAX LTD. UNIT 8, DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU ENGLAND |
| 05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 16/02/1516 February 2015 | REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 2 QUEEN ANNE TERRACE QUEEN ANNE TERRACE SOVEREIGN CLOSE LONDON E1W 3HH |
| 18/07/1418 July 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
| 16/07/1416 July 2014 | REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 5 HIGHFIELD LYMINGTON HAMPSHIRE SO41 9GB ENGLAND |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 05/06/135 June 2013 | 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