- Company Overview for 107 FORTUNESWELL LTD (09296091)
- Filing history for 107 FORTUNESWELL LTD (09296091)
- People for 107 FORTUNESWELL LTD (09296091)
- Charges for 107 FORTUNESWELL LTD (09296091)
- More for 107 FORTUNESWELL LTD (09296091)
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) |
---|---|---|---|
14 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2024 | CS01 | Confirmation statement made on 2 December 2023 with updates | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2023 | PSC05 | Change of details for Ncg Investments Ltd as a person with significant control on 16 September 2023 | |
17 Sep 2023 | PSC07 | Cessation of Christopher Robert Ross as a person with significant control on 10 September 2019 | |
16 Sep 2023 | CH01 | Director's details changed for Mr Christopher Robert Ross on 31 March 2021 | |
09 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2023 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2022 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
30 Mar 2022 | PSC02 | Notification of Ncg Investments Ltd as a person with significant control on 1 December 2021 | |
12 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2021 | CH01 | Director's details changed for Mr Christopher Robert Ross on 30 March 2021 | |
28 Jun 2021 | PSC04 | Change of details for Mr Christopher Robert Ross as a person with significant control on 30 March 2021 | |
28 Jun 2021 | TM01 | Termination of appointment of Nicole Anne Ross as a director on 1 June 2021 | |
12 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
21 Jul 2020 | AD01 | Registered office address changed from 1 Moorfield Road Portland DT5 1HJ England to Pinecroft Ravenswood Drive Camberley GU15 2BU on 21 July 2020 | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2018 | |
07 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
16 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued |