Advanced company searchLink opens in new window

FORTELUS CAPITAL MANAGEMENT (UK) LTD

Company number 06029011

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
21 Sep 2018 AA Accounts for a dormant company made up to 30 November 2017
01 Feb 2018 PSC04 Change of details for Mr Timothy Charles Babich as a person with significant control on 31 January 2018
01 Feb 2018 CH01 Director's details changed for Mr Timothy Charles Babich on 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 14 December 2017 with updates
04 Dec 2017 PSC01 Notification of Timothy Charles Babich as a person with significant control on 6 April 2016
01 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 1 December 2017
01 Dec 2017 CH01 Director's details changed for Mr Timothy Charles Babich on 30 August 2017
17 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
16 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
08 Sep 2016 AA Total exemption full accounts made up to 30 November 2015
17 Feb 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
08 Sep 2015 AA Total exemption full accounts made up to 30 November 2014
05 Jan 2015 AD01 Registered office address changed from 18B Charles Street London W1J 5DU to 71-75 Shelton Street London WC2H 9JQ on 5 January 2015
29 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
09 Sep 2014 AA Total exemption full accounts made up to 30 November 2013
08 Sep 2014 AD01 Registered office address changed from Rex House 4-12 Regent Street Regent Street London SW1Y 4PE to 18B Charles Street London W1J 5DU on 8 September 2014
23 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
23 Dec 2013 CH01 Director's details changed for Mr Timothy Charles Babich on 15 December 2012
12 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
31 Jan 2013 AD01 Registered office address changed from 82 Pall Mall London SW1Y 5ES United Kingdom on 31 January 2013
11 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
07 Sep 2012 AA Total exemption full accounts made up to 30 November 2011