FORTES CONSULTANCY LIMITED

The Coach House, Northfields Shay Lane The Coach House, Northfields Shay Lane, Bradford, BD15 0DJ, England
StatusDISSOLVED
Company No.09972038
CategoryPrivate Limited Company
Incorporated27 Jan 2016
Age8 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 1 month, 21 days

SUMMARY

FORTES CONSULTANCY LIMITED is an dissolved private limited company with number 09972038. It was incorporated 8 years, 4 months, 20 days ago, on 27 January 2016 and it was dissolved 1 year, 1 month, 21 days ago, on 25 April 2023. The company address is The Coach House, Northfields Shay Lane The Coach House, Northfields Shay Lane, Bradford, BD15 0DJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 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 shortened

Date: 25 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-10

Officer name: Mr Christopher Fortes

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-01-10

Officer name: Mr Christopher Fortes

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-10

Psc name: Mr Christopher Fortes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Address

Type: AD01

Old address: 128 City Road London EC1V 2NX United Kingdom

Change date: 2023-01-10

New address: The Coach House, Northfields Shay Lane Wilsden Bradford BD15 0DJ

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-14

Officer name: Mr Christopher Fortes

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-06-14

Officer name: Mr Christopher Fortes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-10

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: 128 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-28

Officer name: Mr Christopher Fortes

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Fortes

Change date: 2022-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Address

Type: AD01

New address: Kemp House 160 City Road London EC1V 2NX

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Change date: 2022-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Fortes

Change date: 2016-04-19

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-19

Officer name: Mr Christopher Fortes

Documents

View document PDF

Incorporation company

Date: 27 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 GAK'S LIMITED

LEYTONSTONE HOUSE,LEYTONSTONE,E11 1GA

Number:08285994
Status:ACTIVE
Category:Private Limited Company
Number:07177455
Status:ACTIVE
Category:Private Limited Company

DISRUPT-AV LTD

9 WILMOT PLACE,LONDON,NW1 9JP

Number:11771988
Status:ACTIVE
Category:Private Limited Company

HILL MEADOW LIMITED

NORTH NETHERHOUSES,DUNLOP,KA3 4DG

Number:SC244363
Status:ACTIVE
Category:Private Limited Company

HORIZON CAPITAL 2013 CIP LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC426394
Status:ACTIVE
Category:Private Limited Company

INSTANT CHILLING BEVERAGE MACHINE LIMITED

7 ACORN GROVE,TADWORTH,KT20 6QT

Number:08199072
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