- Company Overview for FORTELUS CAPITAL MANAGEMENT (UK) LTD (06029011)
- Filing history for FORTELUS CAPITAL MANAGEMENT (UK) LTD (06029011)
- People for FORTELUS CAPITAL MANAGEMENT (UK) LTD (06029011)
- Charges for FORTELUS CAPITAL MANAGEMENT (UK) LTD (06029011)
- More for FORTELUS CAPITAL MANAGEMENT (UK) LTD (06029011)
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
|
|
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
|
|
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
|
|
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 |