- Company Overview for FORTUNE HILL RESOURCING LIMITED (11378825)
- Filing history for FORTUNE HILL RESOURCING LIMITED (11378825)
- People for FORTUNE HILL RESOURCING LIMITED (11378825)
- More for FORTUNE HILL RESOURCING LIMITED (11378825)
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
Statement of capital on 2018-05-23
|