Advanced company searchLink opens in new window

FORTUNES CASINO SLOTS LIMITED

Company number 08385315

Filter by category

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)
02 Jun 2025 LIQ13 Return of final meeting in a members' voluntary winding up
26 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 1 October 2024
20 Oct 2023 LIQ01 Declaration of solvency
14 Oct 2023 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 14 October 2023
14 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-02
14 Oct 2023 600 Appointment of a voluntary liquidator
26 Jul 2023 AA Micro company accounts made up to 31 December 2022
20 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
04 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with updates
18 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
05 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
28 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
28 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
07 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
22 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
02 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates
06 Feb 2017 CH01 Director's details changed for Michelle Ayres on 6 February 2017
06 Feb 2017 CH01 Director's details changed for John Ayres on 6 February 2017
15 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2