FORTEVITA PROJECT LTD
Status | DISSOLVED |
Company No. | 08453895 |
Category | Private Limited Company |
Incorporated | 20 Mar 2013 |
Age | 11 years, 2 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2024 |
Years | 3 months, 26 days |
SUMMARY
FORTEVITA PROJECT LTD is an dissolved private limited company with number 08453895. It was incorporated 11 years, 2 months, 14 days ago, on 20 March 2013 and it was dissolved 3 months, 26 days ago, on 06 February 2024. The company address is 22 Queensberry Mews West, London, SW7 2DY, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 06 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Nov 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 23 May 2023
Action Date: 23 May 2023
Category: Address
Type: AD01
Change date: 2023-05-23
New address: 22 Queensberry Mews West London SW7 2DY
Old address: 38 - 42 Harrington Road London SW7 3nd England
Documents
Confirmation statement with updates
Date: 23 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Accounts with accounts type dormant
Date: 28 Feb 2023
Action Date: 29 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-29
Documents
Termination director company with name termination date
Date: 13 Oct 2022
Action Date: 27 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Maclaren of Maclaren
Termination date: 2022-09-27
Documents
Accounts with accounts type dormant
Date: 17 May 2022
Action Date: 29 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-29
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Change person director company with change date
Date: 23 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-21
Officer name: Mr William Bose
Documents
Termination director company with name termination date
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-15
Officer name: Anastasia Babanina
Documents
Appoint person director company with name date
Date: 15 Feb 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Bose
Appointment date: 2022-02-15
Documents
Confirmation statement with updates
Date: 10 Jun 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type dormant
Date: 28 May 2021
Action Date: 29 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-29
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 29 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-29
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Change account reference date company previous shortened
Date: 17 Feb 2020
Action Date: 29 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-30
New date: 2019-05-29
Documents
Accounts with accounts type small
Date: 22 May 2019
Action Date: 27 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-27
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Change account reference date company previous shortened
Date: 28 Feb 2019
Action Date: 30 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-05-30
Documents
Appoint person director company with name date
Date: 29 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-08
Officer name: Anastasia Babanina
Documents
Accounts with accounts type small
Date: 16 Jul 2018
Action Date: 28 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-28
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Address
Type: AD01
Old address: The Courtyard 14a Sydenham Road Croydon CR0 2EE England
New address: 38 - 42 Harrington Road London SW7 3nd
Change date: 2018-06-04
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Aug 2017
Action Date: 14 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-14
Charge number: 084538950001
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 15 May 2017
Action Date: 29 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-29
Documents
Termination director company with name termination date
Date: 22 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luca Del Bono
Termination date: 2017-03-21
Documents
Termination director company with name termination date
Date: 22 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Niccolo Barrattieri Di San Pietro
Termination date: 2017-03-21
Documents
Appoint person director company with name date
Date: 22 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-21
Officer name: Donald Maclaren of Maclaren
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-01
Old address: C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England
New address: The Courtyard 14a Sydenham Road Croydon CR0 2EE
Documents
Appoint person director company with name date
Date: 24 Nov 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-18
Officer name: Mr Niccolo Barrattieri Di San Pietro
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Address
Type: AD01
New address: C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF
Change date: 2015-08-11
Old address: 96 Kensington High Street London W8 4SG
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Change account reference date company current extended
Date: 20 Dec 2013
Action Date: 31 May 2014
Category: Accounts
Type: AA01
New date: 2014-05-31
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 21 Oct 2013
Action Date: 21 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-21
Old address: 42 Sydenham Road London SE26 5QF England
Documents
Some Companies
CATERING BUSINESS MANAGEMENT LTD
8 KING CROSS STREET,HALIFAX,HX1 2SH
Number: | 08761831 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HAZEL COPSE,WILTSHIRE,SN14 0PD
Number: | 03158037 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EG
Number: | 11837661 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 KINGSCROFT,LONDON,SW4 8ED
Number: | 07649750 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 IVY ROAD,MACCLESFIELD,SK11 8QB
Number: | 07936342 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RIVENDELL CENTRE THE RIVENDELL CENTRE,MALDON,CM9 5QP
Number: | 05542079 |
Status: | ACTIVE |
Category: | Private Limited Company |