FORTUNE HOUSE (COLCHESTER) LIMITED
Status | LIQUIDATION |
Company No. | 10028517 |
Category | Private Limited Company |
Incorporated | 26 Feb 2016 |
Age | 8 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
FORTUNE HOUSE (COLCHESTER) LIMITED is an liquidation private limited company with number 10028517. It was incorporated 8 years, 3 months, 2 days ago, on 26 February 2016. The company address is Begbies Traynor Town Wall House Begbies Traynor Town Wall House, Colchester, CO3 3AD.
Company Fillings
Change registered office address company with date old address new address
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Address
Type: AD01
Old address: 114 Colindale Avenue Colindale London NW9 5GX United Kingdom
New address: Begbies Traynor Town Wall House Balkerne Hill Colchester CO3 3AD
Change date: 2023-08-02
Documents
Liquidation voluntary statement of affairs
Date: 02 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 08 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 30 Jun 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Dissolved compulsory strike off suspended
Date: 01 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 19 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Cessation of a person with significant control
Date: 27 Jun 2019
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: A Person with Significant Control
Cessation date: 2019-05-31
Documents
Termination director company
Date: 27 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Notification of a person with significant control
Date: 26 Jun 2019
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Xiao Feng Huang
Notification date: 2019-05-31
Documents
Appoint person director company with name date
Date: 26 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Xiao Feng Huang
Appointment date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type dormant
Date: 20 Oct 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change account reference date company current shortened
Date: 20 Oct 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2016-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jun 2017
Action Date: 06 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-06
Charge number: 100285170001
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 10863691 |
Status: | ACTIVE |
Category: | Private Limited Company |
RMG HOUSE,HODDESDON,EN11 0DR
Number: | 06354872 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEBE AVENUE MANAGEMENT LIMITED
39 GLEBE AVENUE,MIDDLESEX,HA4 6QZ
Number: | 01447647 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11438978 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MOYLE GROVE,NEWPORT,NP18 1GP
Number: | 05305879 |
Status: | ACTIVE |
Category: | Private Limited Company |
VINCENT & CO LTD,TORQUAY,TQ2 7DU
Number: | 11626530 |
Status: | ACTIVE |
Category: | Private Limited Company |