Advanced company searchLink opens in new window

FORTUNA RESTAURANTS LIMITED

Company number 06642393

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)
17 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
01 Nov 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2012 4.20 Statement of affairs with form 4.19
03 Sep 2012 600 Appointment of a voluntary liquidator
03 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-21
14 Aug 2012 AD01 Registered office address changed from 54 High Street Wheathampstead Herts AL4 8AP England on 14 August 2012
02 Aug 2012 TM02 Termination of appointment of Portland Registrars Limited as a secretary on 2 August 2012
09 Jul 2012 TM01 Termination of appointment of Barry Stewart Hilton as a director on 1 July 2012
09 Jul 2012 AP01 Appointment of Miss Patricia Kandcacova as a director on 26 June 2012
06 Jul 2012 TM01 Termination of appointment of Nicholas Charles Georgson as a director on 26 June 2012
29 May 2012 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England on 29 May 2012
12 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
Statement of capital on 2011-08-12
  • GBP 175
12 Aug 2011 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 August 2011
03 May 2011 AA Total exemption small company accounts made up to 31 July 2010
02 Nov 2010 CH01 Director's details changed for Barry Stewart Hilton on 20 October 2010
11 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Nicholas Charles Georgson on 9 July 2010
10 Aug 2010 CH04 Secretary's details changed for Portland Registrars Limited on 9 July 2010
20 Jul 2010 CH04 Secretary's details changed for Portland Registrars Limited on 11 June 2010
03 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010
12 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
04 Aug 2009 363a Return made up to 09/07/09; full list of members
05 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1