FORTUNESWELL INVESTMENTS LTD

09086455
FORTUNESWELL HOUSE FORTUNESWELL HOUSE 79A FORTUNESWELL PORTLAND DT5 1LY

Documents

Documents
Date Category Description Pages
24 May 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
21 Nov 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Sep 2023 officers Change of particulars for director (Mrs Nicole Anne Ross) 2 Buy now
16 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
23 May 2023 gazette Gazette Notice Compulsory 1 Buy now
05 Apr 2023 mortgage Statement of satisfaction of a charge 4 Buy now
05 Apr 2023 mortgage Statement of satisfaction of a charge 4 Buy now
05 Apr 2023 mortgage Statement of satisfaction of a charge 4 Buy now
05 Apr 2023 mortgage Statement of satisfaction of a charge 4 Buy now
05 Apr 2023 mortgage Statement of satisfaction of a charge 4 Buy now
05 Apr 2023 mortgage Statement of satisfaction of a charge 4 Buy now
10 Mar 2023 officers Termination of appointment of director (Christopher Robert Ross) 1 Buy now
23 Nov 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Sep 2022 gazette Gazette Notice Compulsory 1 Buy now
25 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Oct 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
28 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2021 officers Change of particulars for director (Mr Christopher Robert Ross) 2 Buy now
28 Jun 2021 officers Change of particulars for director (Mrs Nicole Anne Ross) 2 Buy now
28 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2020 accounts Annual Accounts 7 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2020 accounts Annual Accounts 7 Buy now
22 Feb 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
14 Aug 2019 officers Appointment of director (Mrs Nicole Anne Ross) 2 Buy now
22 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jun 2019 gazette Gazette Notice Compulsory 1 Buy now
18 Mar 2019 officers Change of particulars for director (Mr Christopher Robert Ross) 2 Buy now
18 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2019 accounts Annual Accounts 7 Buy now
08 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2018 mortgage Registration of a charge 3 Buy now
19 Mar 2018 mortgage Registration of a charge 3 Buy now
19 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Dec 2017 accounts Annual Accounts 9 Buy now
31 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2017 accounts Annual Accounts 6 Buy now
01 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
24 Jul 2016 annual-return Annual Return 6 Buy now
31 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2016 mortgage Registration of a charge 21 Buy now
27 Oct 2015 mortgage Registration of a charge 3 Buy now
27 Oct 2015 mortgage Registration of a charge 3 Buy now
27 Oct 2015 mortgage Registration of a charge 3 Buy now
06 Jul 2015 annual-return Annual Return 3 Buy now
11 Jun 2015 mortgage Registration of a charge 3 Buy now
11 Jun 2015 mortgage Registration of a charge 3 Buy now
11 Jun 2015 mortgage Registration of a charge 3 Buy now
18 Nov 2014 mortgage Registration of a charge 20 Buy now
18 Nov 2014 mortgage Registration of a charge 20 Buy now
18 Nov 2014 mortgage Registration of a charge 20 Buy now
18 Nov 2014 mortgage Registration of a charge 20 Buy now
18 Nov 2014 mortgage Registration of a charge 20 Buy now
18 Nov 2014 mortgage Registration of a charge 20 Buy now
18 Nov 2014 mortgage Registration of a charge 22 Buy now
18 Nov 2014 mortgage Registration of a charge 20 Buy now
18 Nov 2014 mortgage Registration of a charge 20 Buy now
16 Jun 2014 incorporation Incorporation Company 22 Buy now