Advanced company searchLink opens in new window

FORTIS CORPORATE LENDING LIMITED

Company number 07934308

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-12
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
  • GBP 1,000
06 Jan 2016 SH10 Particulars of variation of rights attached to shares
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000
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
  • GBP 1,000