Advanced company searchLink opens in new window

FORTELUS CAPITAL MANAGEMENT LLP

Company number OC321015

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)
14 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2019 LLCS01 Confirmation statement made on 15 August 2019 with no updates
21 Sep 2018 AA Accounts for a dormant company made up to 30 November 2017
15 Aug 2018 LLCS01 Confirmation statement made on 15 August 2018 with no updates
06 Aug 2018 LLPSC04 Change of details for Mr Timothy Charles Babich as a person with significant control on 31 January 2018
01 Feb 2018 LLPSC04 Change of details for Mr Timothy Charles Babich as a person with significant control on 31 January 2018
01 Feb 2018 LLCH01 Member's details changed for Mr Timothy Charles Babich on 31 January 2018
04 Dec 2017 LLPSC01 Notification of Timothy Charles Babich as a person with significant control on 6 April 2016
01 Dec 2017 LLPSC02 Notification of Fortelus Capital Management (Uk) Ltd as a person with significant control on 6 April 2016
01 Dec 2017 LLPSC09 Withdrawal of a person with significant control statement on 1 December 2017
01 Dec 2017 LLCH01 Member's details changed for Mr Timothy Charles Babich on 30 August 2017
01 Sep 2017 LLCS01 Confirmation statement made on 15 August 2017 with no updates
17 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
12 Oct 2016 AA Total exemption full accounts made up to 30 November 2015
09 Sep 2016 LLCS01 Confirmation statement made on 15 August 2016 with updates
09 Sep 2016 LLCH02 Member's details changed for Fortelus Capital Management (Uk) Limited on 31 December 2015
20 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2016 LLAR01 Annual return made up to 15 August 2015
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2015 AA Full accounts made up to 30 November 2014
31 Dec 2014 LLAD01 Registered office address changed from 18B Charles Street Charles Street London W1J 5DU to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 December 2014
09 Sep 2014 AA Full accounts made up to 30 November 2013
09 Sep 2014 LLAR01 Annual return made up to 15 August 2014
08 Sep 2014 LLAD01 Registered office address changed from Rex House 4-12 Regent Street Regent Street London SW1Y 4PE United Kingdom to 18B Charles Street Charles Street London W1J 5DU on 8 September 2014