Advanced company searchLink opens in new window

FORTUNES TOLD LIMITED

Company number 08096688

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)
22 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 20 October 2023
21 Jun 2023 AD01 Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 21 June 2023
11 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 20 October 2022
03 Nov 2021 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 3 November 2021
29 Oct 2021 600 Appointment of a voluntary liquidator
29 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-21
29 Oct 2021 LIQ01 Declaration of solvency
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
27 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
25 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
29 Jun 2021 MR04 Satisfaction of charge 080966880002 in full
03 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-01
01 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
27 Oct 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
06 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with updates
06 Sep 2019 PSC01 Notification of Clive Bell as a person with significant control on 31 July 2019
06 Sep 2019 PSC07 Cessation of Tfg (Holdings) Limited as a person with significant control on 31 July 2019
01 Aug 2019 AP01 Appointment of Mr Clive Bell as a director on 31 July 2019
01 Aug 2019 TM01 Termination of appointment of David John Parfitt as a director on 31 July 2019
01 Aug 2019 TM01 Termination of appointment of Trevor Stanley Davison as a director on 31 July 2019
01 Aug 2019 TM01 Termination of appointment of Graeme Anderson as a director on 31 July 2019
01 Aug 2019 TM02 Termination of appointment of Vanda O'rourke as a secretary on 31 July 2019
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Feb 2019 MR04 Satisfaction of charge 1 in full