Advanced company searchLink opens in new window

FORTUNE HILL RESOURCING LIMITED

Company number 11378825

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)
05 Aug 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2025 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2025 DS01 Application to strike the company off the register
26 Mar 2025 AA Total exemption full accounts made up to 31 December 2024
04 Mar 2025 AA01 Previous accounting period extended from 30 June 2024 to 31 December 2024
16 Oct 2024 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 24-28 Bloomsbury Way London WC1A 2SN on 16 October 2024
04 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
30 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
07 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
23 May 2022 AA Total exemption full accounts made up to 30 June 2021
04 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
02 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
22 Oct 2020 AD01 Registered office address changed from 66-67 Newman Street London W1T 3EQ England to 85 Great Portland Street London W1W 7LT on 22 October 2020
29 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
19 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
27 Sep 2019 AD01 Registered office address changed from 85 Tottenham Court Road London W1T 4TQ England to 66-67 Newman Street London W1T 3EQ on 27 September 2019
23 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
07 Sep 2018 PSC04 Change of details for Mr Joel Simon Mathew Barnett as a person with significant control on 6 September 2018
06 Sep 2018 CH01 Director's details changed for Mr Joel Simon Matheu Barnett on 6 September 2018
03 Jul 2018 AA01 Current accounting period extended from 31 May 2019 to 30 June 2019
03 Jul 2018 AD01 Registered office address changed from 5 Tottenham Court Road London W1T 4TQ United Kingdom to 85 Tottenham Court Road London W1T 4TQ on 3 July 2018
23 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-23
  • GBP 1