Advanced company searchLink opens in new window

FORTEM BESPOKE LIMITED

Company number 08433832

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2016 DS01 Application to strike the company off the register
06 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
30 Mar 2016 CERTNM Company name changed quantam co LIMITED\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-29
12 Mar 2016 CERTNM Company name changed celebgraphs LIMITED\certificate issued on 12/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
11 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Mar 2016 DS02 Withdraw the company strike off application
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2016 DS01 Application to strike the company off the register
07 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10
07 Apr 2015 AP03 Appointment of Mr Neil Thomas as a secretary on 1 October 2014
02 Apr 2015 TM02 Termination of appointment of Auker Hutton Limited as a secretary on 30 September 2014
09 Oct 2014 AD01 Registered office address changed from The Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD to Lynfield Maynards Green Heathfield East Sussex TN21 0DG on 9 October 2014
16 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
28 Aug 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
14 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10
30 Apr 2013 AP04 Appointment of Auker Hutton Limited as a secretary
07 Mar 2013 NEWINC Incorporation