FORTRESS PAY LIMITED

07581264
PROSPECT HOUSE ROUEN ROAD NORWICH NR1 1RE

Documents

Documents
Date Category Description Pages
16 Oct 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
24 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
28 Oct 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
01 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Oct 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
14 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
02 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
21 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Sep 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 Sep 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
20 Sep 2018 resolution Resolution 1 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 3 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Oct 2016 accounts Annual Accounts 3 Buy now
31 Oct 2016 accounts Annual Accounts 3 Buy now
31 Oct 2016 accounts Annual Accounts 3 Buy now
14 Sep 2016 officers Change of particulars for director (Mr Jonathan Arthur Twydell-Satterly) 2 Buy now
30 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Mar 2016 annual-return Annual Return 4 Buy now
03 Feb 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
29 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Apr 2015 annual-return Annual Return 4 Buy now
14 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
28 Apr 2014 officers Change of particulars for director (Mr Jonathan Arthur Twydell-Satterly) 2 Buy now
28 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Apr 2014 officers Change of particulars for director (Mr Jonathan Mark Satterly) 2 Buy now
07 Apr 2014 annual-return Annual Return 4 Buy now
29 Jan 2014 officers Appointment of director (Mr Jonathan Mark Satterly) 2 Buy now
29 Jan 2014 officers Termination of appointment of director (Betina Regensburger) 1 Buy now
30 Dec 2013 accounts Annual Accounts 3 Buy now
26 Apr 2013 annual-return Annual Return 4 Buy now
27 Dec 2012 accounts Annual Accounts 4 Buy now
24 Jul 2012 annual-return Annual Return 14 Buy now
08 Feb 2012 officers Change of particulars for director (Betina Regensburger) 2 Buy now
28 Mar 2011 incorporation Incorporation Company 8 Buy now