Advanced company searchLink opens in new window

FORTACQ LIMITED

Company number 08320049

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2016 DS01 Application to strike the company off the register
14 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 12,500
12 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 12,500
06 Mar 2015 AD01 Registered office address changed from 15 Meadway London N14 6NY to C/O C/O Reeves Accounts Ltd Garden Studios 71-75 Shelton Street Covent Garden London WC2H 9JQ on 6 March 2015
16 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 20 March 2014
  • GBP 50,000
19 Feb 2014 CERTNM Company name changed reeves securities LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
13 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
13 Dec 2013 TM02 Termination of appointment of Celerity Accounts Ltd as a secretary
13 Dec 2013 CH01 Director's details changed for Mr Allan Anthony Reeves on 5 December 2013
21 Oct 2013 AD01 Registered office address changed from 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD United Kingdom on 21 October 2013
16 Jul 2013 CERTNM Company name changed capitar securities LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-06-20
05 Jul 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-20
25 Jun 2013 CONNOT Change of name notice
05 Dec 2012 NEWINC Incorporation