FORTECH ALLIANCE LIMITED

09226302: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusLIQUIDATION
Company No.09226302
CategoryPrivate Limited Company
Incorporated19 Sep 2014
Age9 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 9 months, 4 days

SUMMARY

FORTECH ALLIANCE LIMITED is an liquidation private limited company with number 09226302. It was incorporated 9 years, 8 months, 28 days ago, on 19 September 2014 and it was dissolved 1 year, 9 months, 4 days ago, on 13 September 2022. The company address is 09226302: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Liquidation compulsory winding up order

Date: 09 Oct 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 07 Oct 2023

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved compulsory

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Address

Type: RP05

Change date: 2021-04-22

Default address: PO Box 4385, 09226302: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Address

Type: AD01

New address: 7 Bell Yard London WC2A 2JR

Old address: 22 Brondesbury Park London NW6 7DL England

Change date: 2019-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

New address: 22 Brondesbury Park London NW6 7DL

Old address: 22 Brondesbury Park Willesden London NW6 7DL England

Change date: 2019-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-25

Old address: Dept 106 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

New address: 22 Brondesbury Park Willesden London NW6 7DL

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 30 Sep 2016

Category: Accounts

Type: AAMD

Made up date: 2016-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 30 Sep 2017

Category: Accounts

Type: AAMD

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Unitrust Corporate Services Ltd.

Termination date: 2016-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-04

Officer name: Unitrust Corporate Services Ltd.

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Andrei Marinin

Appointment date: 2014-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-12

Officer name: Ksenia Taubina

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Address

Type: AD01

Old address: Office 1, 2Nd Floor 244 Edgware Rd. London W2 1DS United Kingdom

Change date: 2014-12-19

New address: Dept 106 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

Documents

View document PDF

Incorporation company

Date: 19 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMRIE GREEN LIMITED

THIRD FLOOR,LEICESTER,LE1 1QH

Number:11913511
Status:ACTIVE
Category:Private Limited Company

COXFIELD (HOVE) LIMITED

19 SHAKESPEARE STREET,HOVE,BN3 5AG

Number:08322818
Status:ACTIVE
Category:Private Limited Company

HOW ELECTRICAL SERVICES LIMITED

24 DALBY CRESCENT,NEWBURY,RG14 7LB

Number:05726159
Status:ACTIVE
Category:Private Limited Company

HVM GROUP OF COMPANIES LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:10666978
Status:ACTIVE
Category:Private Limited Company

MACIE GRACE LIMITED

14 VICTORIA SQUARE,DROITWICH SPA,WR9 8DS

Number:10596055
Status:ACTIVE
Category:Private Limited Company

THE BODY JEWELLERY STORE LTD

OFFICE 6 CITY HUB 9-11 PECKOVER STREET,BRADFORD,BD1 5BD

Number:11436700
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