|
|
03 Oct 2023
|
03 Oct 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Jan 2023
|
17 Jan 2023
Compulsory strike-off action has been suspended
|
|
|
29 Nov 2022
|
29 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
08 Jun 2022
|
08 Jun 2022
Notification of Fort Trustees Limited as a person with significant control on 7 June 2022
|
|
|
08 Jun 2022
|
08 Jun 2022
Cessation of Joseph Clemens Ensink as a person with significant control on 7 June 2022
|
|
|
01 Feb 2022
|
01 Feb 2022
Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 1 February 2022
|
|
|
10 Nov 2021
|
10 Nov 2021
Termination of appointment of Nicholas William Salisbury as a director on 10 November 2021
|
|
|
25 Oct 2021
|
25 Oct 2021
Confirmation statement made on 23 October 2021 with no updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Director's details changed for Mr Nicholas William Salisbury on 2 August 2021
|
|
|
07 Apr 2021
|
07 Apr 2021
Appointment of Fort Limited as a director on 1 April 2021
|
|
|
27 Jan 2021
|
27 Jan 2021
Notification of Joseph Clemens Ensink as a person with significant control on 30 September 2019
|
|
|
27 Jan 2021
|
27 Jan 2021
Cessation of David Hugh Sheridan Toplas as a person with significant control on 30 September 2019
|
|
|
11 Dec 2020
|
11 Dec 2020
Current accounting period extended from 31 October 2020 to 31 December 2020
|
|
|
02 Nov 2020
|
02 Nov 2020
Confirmation statement made on 23 October 2020 with no updates
|
|
|
11 Jun 2020
|
11 Jun 2020
Registered office address changed from New Zealand House, 15th Floor 80 Haymarket London SW1Y 4TE United Kingdom to 35 Ballards Lane London N3 1XW on 11 June 2020
|
|
|
23 Oct 2019
|
23 Oct 2019
Confirmation statement made on 23 October 2019 with updates
|
|
|
29 Aug 2019
|
29 Aug 2019
Termination of appointment of Rupert Charles Kinbar Robinson as a director on 1 March 2019
|
|
|
24 Oct 2018
|
24 Oct 2018
Incorporation
|