Advanced company searchLink opens in new window

FORTRESS CLEANING SERVICES LTD

Company number 14176451

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)
30 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2023 AP01 Appointment of Mr Iulian Ghiorghita as a director on 1 July 2022
23 Aug 2023 PSC01 Notification of Iulian Ghiorghita as a person with significant control on 1 July 2022
23 Aug 2023 TM01 Termination of appointment of Petru Pipirigeanu as a director on 15 August 2023
23 Aug 2023 PSC07 Cessation of Petru Pipirigeanu as a person with significant control on 15 August 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
15 Aug 2023 PSC01 Notification of Petru Pipirigeanu as a person with significant control on 15 August 2023
15 Aug 2023 AP01 Appointment of Mr Petru Pipirigeanu as a director on 15 August 2023
15 Aug 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 3 Coronation Street Tamworth Tamworth B797ES on 15 August 2023
15 Aug 2023 TM01 Termination of appointment of Nuala Thornton as a director on 15 August 2023
15 Aug 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 15 August 2023
15 Aug 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 15 August 2023
14 Jul 2023 PSC01 Notification of Nuala Thornton as a person with significant control on 12 July 2023
14 Jul 2023 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 12 July 2023
14 Jul 2023 AP01 Appointment of Mrs Nuala Thornton as a director on 12 July 2023
14 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
11 Jul 2023 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 16 June 2023
11 Jul 2023 PSC07 Cessation of Peter Valaitis as a person with significant control on 16 June 2023
11 Jul 2023 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 July 2023
20 Jun 2023 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 20 June 2023
16 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-16
  • GBP 1