FORTBEAU VENTURES LIMITED

C/O Harrisons Business Recovery & Insolvency (Lond 20 Midtown C/O Harrisons Business Recovery & Insolvency (Lond 20 Midtown, London, WC1V 6NX
StatusDISSOLVED
Company No.08815230
CategoryPrivate Limited Company
Incorporated13 Dec 2013
Age10 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution04 Aug 2021
Years2 years, 10 months, 10 days

SUMMARY

FORTBEAU VENTURES LIMITED is an dissolved private limited company with number 08815230. It was incorporated 10 years, 6 months, 1 day ago, on 13 December 2013 and it was dissolved 2 years, 10 months, 10 days ago, on 04 August 2021. The company address is C/O Harrisons Business Recovery & Insolvency (Lond 20 Midtown C/O Harrisons Business Recovery & Insolvency (Lond 20 Midtown, London, WC1V 6NX.



Company Fillings

Gazette dissolved liquidation

Date: 04 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 May 2020

Action Date: 04 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-04

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

Change date: 2019-05-02

Old address: 65 Compton Street London EC1V 0BN United Kingdom

New address: C/O Harrisons Business Recovery & Insolvency (Lond 20 Midtown 20 Procter Street London WC1V 6NX

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 29 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-23

New address: 65 Compton Street London EC1V 0BN

Old address: 5th Floor 52-54 Gracechurch Street London England EC3V 0EH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Conroy

Termination date: 2016-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-03

Officer name: Mr Jamie Paul Morrison

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Legacy

Date: 28 Dec 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form AP01 was removed from the public register on 01/03/2017 as it was invalid or ineffective.

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-03

Officer name: Daniel James Mould

Documents

View document PDF

Change account reference date company current extended

Date: 20 May 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruairi Laughlin-Mccann

Termination date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Mould

Appointment date: 2015-12-01

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Incorporation company

Date: 13 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORTEM SOLUTIONS LIMITED

SPIRELLA 2,LETCHWORTH,SG6 4GY

Number:04638969
Status:ACTIVE
Category:Private Limited Company

INHR LTD

C/O PM+M GREENBANK TECHNOLOGY PARK,BLACKBURN,BB1 5QB

Number:10211257
Status:ACTIVE
Category:Private Limited Company

JAMES & NATASHA PROPERTIES LLP

SUITE 108 COLLINGWOOD BUILDINGS,NEWCASTLE UPON TYNE,NE1 1JF

Number:OC403198
Status:LIQUIDATION
Category:Limited Liability Partnership

R & D VEHICLE SYSTEMS LIMITED

26-28 BEDFORD ROW,LONDON,EC1R 4HE

Number:05143294
Status:LIQUIDATION
Category:Private Limited Company

REMLINE LTD

CHALLONER HOUSE, 2ND FLOOR,LONDON,EC1R 0RR

Number:07581540
Status:ACTIVE
Category:Private Limited Company

SMCC ENGINEERING SERVICES LIMITED

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:08134616
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source