FORTEL SOLUTIONS LIMITED

9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ
StatusLIQUIDATION
Company No.09095067
CategoryPrivate Limited Company
Incorporated20 Jun 2014
Age9 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

FORTEL SOLUTIONS LIMITED is an liquidation private limited company with number 09095067. It was incorporated 9 years, 10 months, 26 days ago, on 20 June 2014. The company address is 9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 08 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2023

Action Date: 02 Sep 2023

Category: Address

Type: AD01

New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Change date: 2023-09-02

Old address: Plaza 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW England

Documents

View document PDF

Resolution

Date: 02 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-06

New address: Plaza 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW

Old address: Latimer House 6 Edward Street Birmingham B1 2RX England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Robson

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-02

New address: Latimer House 6 Edward Street Birmingham B1 2RX

Old address: Second Floor Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Robson

Change date: 2014-06-23

Documents

View document PDF

Incorporation company

Date: 20 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADFIELD SCHOOL

BRADFIELD SCHOOL KIRK EDGE ROAD,SHEFFIELD,S35 0AE

Number:08265058
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DYFFRYN HOLDINGS LTD

BAILEY CHAMBERS,NEWPORT,NP20 4DJ

Number:04045144
Status:ACTIVE
Category:Private Limited Company

G BOWEN FINANCIAL SERVICES LIMITED

7TH FLOOR, 3,LONDON,E14 9GE

Number:09756002
Status:ACTIVE
Category:Private Limited Company

GLENJAMIN LIMITED

14 SOUTHMERE OVAL,BRADFORD,BD7 4HT

Number:08177201
Status:ACTIVE
Category:Private Limited Company

HAZELWOOD HOTELS LTD

63 PALATINE ROAD,BLACKPOOL,FY1 4BX

Number:11525768
Status:ACTIVE
Category:Private Limited Company

SUPERMARINE AVIATION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09599645
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