FORTRESS CAPITAL ADVISORY LTD.

(S-Male) (S-Male), London, NW6 3LJ, England
StatusDISSOLVED
Company No.08987617
CategoryPrivate Limited Company
Incorporated09 Apr 2014
Age10 years, 27 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years11 months, 7 days

SUMMARY

FORTRESS CAPITAL ADVISORY LTD. is an dissolved private limited company with number 08987617. It was incorporated 10 years, 27 days ago, on 09 April 2014 and it was dissolved 11 months, 7 days ago, on 30 May 2023. The company address is (S-Male) (S-Male), London, NW6 3LJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 13 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laurai Busato

Change date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2023

Action Date: 30 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-30

New address: (S-Male) 81 Greencroft Gardens London NW6 3LJ

Old address: International House 24 Holborn Viaduct London EC1A 2BN England

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Mar 2023

Action Date: 03 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-03

Made up date: 2023-04-30

Documents

View document PDF

Dissolution application strike off company

Date: 02 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ana Maria Prieto

Termination date: 2023-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laurai Bprieto

Change date: 2023-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-25

Officer name: Laurai Bprieto

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

Old address: C/O Veale Wasbrough Vizards Barnards Inn Fetter Lane London EC4A 1AD England

New address: International House 24 Holborn Viaduct London EC1A 2BN

Change date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irene Busato

Termination date: 2016-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ana Maria Prieto

Appointment date: 2016-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Address

Type: AD01

New address: C/O Veale Wasbrough Vizards Barnards Inn Fetter Lane London EC4A 1AD

Change date: 2015-10-30

Old address: Barnards Inn 86 Fetter Lane London EC4A 1AD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Incorporation company

Date: 09 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE ALUMINIUM & ARCHITECTURAL SERVICES LTD

ACKLAM HALL HALL DRIVE,MIDDLESBROUGH,TS5 7DY

Number:07811993
Status:ACTIVE
Category:Private Limited Company

CONCEPT VENTILATION LTD

UNIT 32 LLYS EDMUND PRYS,ST. ASAPH,LL17 0JA

Number:08273837
Status:LIQUIDATION
Category:Private Limited Company

EBBLESIDE PROPERTIES LIMITED

WINDOVER HOUSE,SALISBURY,SP1 2DR

Number:05875446
Status:ACTIVE
Category:Private Limited Company

ISLESART LTD

WESTMILL BUNGALOW WESTMILL BUNGALOW,BLAIRGOWRIE,PH10 7HG

Number:SC624528
Status:ACTIVE
Category:Private Limited Company

LONDON MOVING UK LIMITED

247 FELMONGERS,HARLOW,CM20 3DR

Number:06610254
Status:ACTIVE
Category:Private Limited Company

THE COURT YARD (SOUTHPORT) LIMITED

WADDICAR HOUSE,MELLING,L31 1DR

Number:06072035
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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