FORTUNE TILER LTD.
Status | DISSOLVED |
Company No. | 10566552 |
Category | Private Limited Company |
Incorporated | 17 Jan 2017 |
Age | 7 years, 4 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 2 months, 8 days |
SUMMARY
FORTUNE TILER LTD. is an dissolved private limited company with number 10566552. It was incorporated 7 years, 4 months, 13 days ago, on 17 January 2017 and it was dissolved 2 years, 2 months, 8 days ago, on 22 March 2022. The company address is 1 London Road, Luton, LU1 3UE, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Termination director company with name termination date
Date: 24 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Ziomek
Termination date: 2021-03-01
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change to a person with significant control
Date: 17 Jun 2020
Action Date: 13 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-13
Psc name: Mr Adam Haramia
Documents
Gazette filings brought up to date
Date: 20 May 2020
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 19 May 2020
Action Date: 10 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Pamela Ziomek
Change date: 2020-05-10
Documents
Change person director company with change date
Date: 19 May 2020
Action Date: 10 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-10
Officer name: Mr Adam Haramia
Documents
Change registered office address company with date old address new address
Date: 19 May 2020
Action Date: 19 May 2020
Category: Address
Type: AD01
Change date: 2020-05-19
Old address: Flat 7B Kp Plaza Cotterells Hemel Hempstead Herts HP1 1AX England
New address: 1 London Road Luton LU1 3UE
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Address
Type: AD01
Old address: 30 Hillborough Road Luton LU1 5EY England
New address: Flat 7B Kp Plaza Cotterells Hemel Hempstead Herts HP1 1AX
Change date: 2019-04-16
Documents
Change person director company with change date
Date: 12 Apr 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Pamela Ziomek
Change date: 2019-02-05
Documents
Change person director company with change date
Date: 12 Apr 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-05
Officer name: Mr Adam Haramia
Documents
Change to a person with significant control
Date: 12 Apr 2019
Action Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Haramia
Change date: 2019-02-05
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Gazette filings brought up to date
Date: 23 Jan 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Appoint person director company with name date
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-21
Officer name: Miss Pamela Ziomek
Documents
Change person director company with change date
Date: 21 Nov 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-18
Officer name: Mr Adam Haramia
Documents
Change to a person with significant control
Date: 21 Nov 2018
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-18
Psc name: Mr Adam Haramia
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-21
New address: 30 Hillborough Road Luton LU1 5EY
Old address: Longmeadow Community Farm Sundon Road Chalton Luton LU4 9UA England
Documents
Confirmation statement with updates
Date: 27 Mar 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2018
Action Date: 27 Mar 2018
Category: Address
Type: AD01
New address: Longmeadow Community Farm Sundon Road Chalton Luton LU4 9UA
Change date: 2018-03-27
Old address: 16 Sheephouse Road Hemel Hempstead HP3 9LW United Kingdom
Documents
Some Companies
4TH FLOOR,ST ALBANS,AL1 3TF
Number: | 06022751 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 10 LAMBOURNE CRESCENT,LLANISHEN,CF14 5GP
Number: | 04261333 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, BLACKFRIARS HOUSE,MANCHESTER,M3 2JA
Number: | OC411496 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1ST FLOOR NORTH WESTGATE HOUSE,HARLOW,CM20 1YS
Number: | 09774682 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAXASSIST ACCOUNTANTS,EASTBOURNE,BN21 3TZ
Number: | 11510109 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEEDLINE COMPUTER SERVICES LIMITED
14A STATION ROAD WEST,SURREY,RH8 9EP
Number: | 01984220 |
Status: | LIQUIDATION |
Category: | Private Limited Company |