FORTUNESWELL DEVELOPMENTS SPV1 LTD

09836902
PINECROFT RAVENSWOOD DRIVE CAMBERLEY ENGLAND GU15 2BU

Documents

Documents
Date Category Description Pages
04 Oct 2024 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
01 May 2024 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
31 Dec 2023 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
16 Sep 2023 officers Change of particulars for director (Mr Christopher Robert Ross) 2 Buy now
06 May 2023 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
01 Nov 2022 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
11 Apr 2022 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2021 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
28 Jun 2021 officers Change of particulars for director (Mr Christopher Robert Ross) 2 Buy now
28 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2020 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
24 Sep 2020 officers Termination of appointment of director (Nicole Anne Ross) 1 Buy now
21 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Mar 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
29 Oct 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2019 officers Appointment of director (Mrs Nicole Anne Ross) 2 Buy now
06 Aug 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
24 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jun 2018 mortgage Registration of a charge 41 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2017 accounts Annual Accounts 6 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2016 mortgage Registration of a charge 21 Buy now
06 Jan 2016 mortgage Registration of a charge 20 Buy now
22 Oct 2015 incorporation Incorporation Company 27 Buy now