FORTISSIMO CHOCOLATES LIMITED

06743016
31ST FLOOR 40 BANK STREET LONDON E14 5NR

Documents

Documents
Date Category Description Pages
01 Jun 2024 gazette Gazette Dissolved Liquidation 1 Buy now
01 Mar 2024 insolvency Liquidation In Administration Move To Dissolution 26 Buy now
29 Feb 2024 insolvency Liquidation In Administration Progress Report 25 Buy now
02 Feb 2024 insolvency Liquidation In Administration Extension Of Period 3 Buy now
05 Sep 2023 insolvency Liquidation In Administration Progress Report 28 Buy now
26 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Apr 2023 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
04 Apr 2023 insolvency Liquidation In Administration Proposals 46 Buy now
27 Mar 2023 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
10 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Feb 2023 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
23 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 8 Buy now
09 Sep 2022 officers Termination of appointment of director (Emma Joanne Jackman) 1 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2021 accounts Annual Accounts 8 Buy now
08 Apr 2021 resolution Resolution 2 Buy now
25 Mar 2021 capital Return of Allotment of shares 3 Buy now
14 Dec 2020 officers Appointment of director (Mr Clinton Kramer) 2 Buy now
14 Dec 2020 officers Termination of appointment of director (Charles Oliver Hall) 1 Buy now
10 Dec 2020 accounts Annual Accounts 5 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2020 mortgage Registration of a charge 24 Buy now
02 Jan 2020 officers Termination of appointment of director (Nigel Philip White) 1 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2019 accounts Annual Accounts 5 Buy now
12 Jun 2019 resolution Resolution 2 Buy now
12 Jun 2019 change-of-name Change Of Name Notice 2 Buy now
13 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Dec 2018 accounts Annual Accounts 9 Buy now
23 Nov 2018 resolution Resolution 1 Buy now
16 Nov 2018 capital Return of Allotment of shares 3 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Aug 2018 officers Appointment of director (Mr Harry Abraham Hyman) 2 Buy now
12 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2018 officers Appointment of corporate secretary (Nexus Management Services Limited) 2 Buy now
12 Apr 2018 officers Appointment of director (Mr Charles Oliver Hall) 2 Buy now
12 Apr 2018 officers Appointment of director (Mr Nigel Philip White) 2 Buy now
12 Apr 2018 officers Termination of appointment of secretary (Emma Jackman) 1 Buy now
04 Apr 2018 capital Return of Allotment of shares 3 Buy now
27 Mar 2018 officers Change of particulars for director (Miss Emma Jackman) 2 Buy now
13 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Dec 2017 accounts Annual Accounts 7 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2016 accounts Annual Accounts 6 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2015 accounts Annual Accounts 7 Buy now
18 Nov 2015 annual-return Annual Return 5 Buy now
14 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2015 mortgage Registration of a charge 19 Buy now
31 Dec 2014 accounts Annual Accounts 7 Buy now
27 Nov 2014 annual-return Annual Return 5 Buy now
31 Dec 2013 accounts Annual Accounts 6 Buy now
03 Dec 2013 annual-return Annual Return 5 Buy now
19 Sep 2013 capital Return of Allotment of shares 4 Buy now
28 Dec 2012 accounts Annual Accounts 3 Buy now
04 Dec 2012 annual-return Annual Return 4 Buy now
20 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Nov 2011 annual-return Annual Return 4 Buy now
21 Nov 2011 officers Change of particulars for director (Miss Emma Jackman) 2 Buy now
21 Nov 2011 officers Change of particulars for secretary (Miss Emma Jackman) 1 Buy now
21 Nov 2011 address Change Sail Address Company With Old Address 1 Buy now
17 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2011 accounts Annual Accounts 4 Buy now
23 Nov 2010 annual-return Annual Return 4 Buy now
23 Nov 2010 officers Change of particulars for secretary (Miss Emma Jackman) 2 Buy now
23 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Nov 2010 officers Change of particulars for director (Miss Emma Jackman) 2 Buy now
22 Nov 2010 address Change Sail Address Company With Old Address 1 Buy now
09 Aug 2010 accounts Annual Accounts 4 Buy now
05 Aug 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Dec 2009 annual-return Annual Return 5 Buy now
11 Dec 2009 officers Change of particulars for director (Miss Emma Jackman) 2 Buy now
11 Dec 2009 address Change Sail Address Company 1 Buy now
11 Dec 2009 officers Change of particulars for secretary (Miss Emma Jackman) 1 Buy now
11 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2008 incorporation Incorporation Company 14 Buy now