- Company Overview for FORTIS CORPORATE LENDING LIMITED (07934308)
- Filing history for FORTIS CORPORATE LENDING LIMITED (07934308)
- People for FORTIS CORPORATE LENDING LIMITED (07934308)
- More for FORTIS CORPORATE LENDING LIMITED (07934308)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2021 | AD01 | Registered office address changed from Water Circle City Meadows London Stanstead CM22 6DR England to Capital House Raynham Road Bishop's Stortford CM23 5TT on 14 May 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Apr 2020 | TM02 | Termination of appointment of Darren Edward Allen as a secretary on 31 March 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
27 Jan 2020 | AD01 | Registered office address changed from Capital House Raynham Road Bishops Stortford Hertfordshire CM23 5TT to Water Circle City Meadows London Stanstead CM22 6DR on 27 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Andrew Percy as a director on 20 January 2020 | |
16 Jan 2020 | AP01 | Appointment of Mr Andrew Percy as a director on 15 January 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 May 2018 | TM01 | Termination of appointment of Kevin Raymond Weaver as a director on 18 May 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 2 February 2016
Statement of capital on 2016-03-08
|
|
06 Jan 2016 | SH10 | Particulars of variation of rights attached to shares | |
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Mar 2015 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|