Advanced company searchLink opens in new window

FORTITUDE & CO LTD

Company number 08608388

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)
23 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
13 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
14 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
14 Nov 2016 AD01 Registered office address changed from 170 Draycott Avenue Kenton Middlesex HA3 0BZ to C/O Jwc Consulting (Uk) Ltd Atlas Business Centre C/O Jwc Consulting Atlas Business Centre, Oxgate Lane London NW2 7HJ on 14 November 2016
12 Jul 2016 MR01 Registration of charge 086083880001, created on 7 July 2016
12 Jul 2016 MR01 Registration of charge 086083880002, created on 7 July 2016
31 May 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
12 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Oct 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
15 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
15 Aug 2013 AP01 Appointment of Mr Edward Fisher as a director
15 Aug 2013 TM01 Termination of appointment of Randolph Charles as a director
17 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
17 Jul 2013 TM01 Termination of appointment of David Okoye as a director
17 Jul 2013 TM01 Termination of appointment of David Okoye as a director
17 Jul 2013 TM01 Termination of appointment of Edward Fisher as a director
17 Jul 2013 AP01 Appointment of Mr Randolph Charles as a director
12 Jul 2013 NEWINC Incorporation