- Company Overview for FORTIS CONSULTING & PROJECT MANAGEMENT LIMITED (07686014)
- Filing history for FORTIS CONSULTING & PROJECT MANAGEMENT LIMITED (07686014)
- People for FORTIS CONSULTING & PROJECT MANAGEMENT LIMITED (07686014)
- Charges for FORTIS CONSULTING & PROJECT MANAGEMENT LIMITED (07686014)
- More for FORTIS CONSULTING & PROJECT MANAGEMENT LIMITED (07686014)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2018 | DS01 | Application to strike the company off the register | |
12 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
12 Jul 2017 | PSC01 | Notification of Jeremy Coyle as a person with significant control on 6 April 2016 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
11 Oct 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
29 Aug 2012 | AD01 | Registered office address changed from 8 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom on 29 August 2012 | |
02 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jun 2011 | NEWINC | Incorporation |