FORTUNATE EXPORTS LIMITED

Floor 1, Office 25, 22 Market Square,, London, E14 6BU, United Kingdom
StatusDISSOLVED
Company No.10756584
CategoryPrivate Limited Company
Incorporated05 May 2017
Age7 years, 1 month
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 14 days

SUMMARY

FORTUNATE EXPORTS LIMITED is an dissolved private limited company with number 10756584. It was incorporated 7 years, 1 month ago, on 05 May 2017 and it was dissolved 2 years, 2 months, 14 days ago, on 22 March 2022. The company address is Floor 1, Office 25, 22 Market Square,, London, E14 6BU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shewaramani Rajiv Vashi

Change date: 2022-01-20

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-12

New address: Floor 1, Office 25, 22 Market Square, London E14 6BU

Old address: Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Baililai Secretarial (U.K.) Ltd

Termination date: 2021-08-04

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Resolution

Date: 27 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2018

Action Date: 17 May 2018

Category: Address

Type: AD01

Change date: 2018-05-17

Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom

New address: Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shewaramamani Rajiv Vashi

Change date: 2017-07-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Shewaramamani Rajiv Vashi

Change date: 2017-07-19

Documents

View document PDF

Incorporation company

Date: 05 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 ARTIST DEVELOPMENT LTD

42 WESTERN AVENUE,BATLEY,WF17 0PF

Number:09997160
Status:ACTIVE
Category:Private Limited Company

ALDREX LIMITED

GRIFFIN HOUSE,MANCHESTER,M60 6ES

Number:00525786
Status:ACTIVE
Category:Private Limited Company

ENHANCE MEDICAL AESTHETICS CLINIC LIMITED

THE ANNEXE, MILL HOUSE CORN MILL LANE,BURTON ON TRENT,DE13 9HA

Number:11589111
Status:ACTIVE
Category:Private Limited Company

FRONTAGENT LIMITED

BANK CHAMBERS,SITTINGBOURNE,ME10 4AE

Number:02609386
Status:LIQUIDATION
Category:Private Limited Company

HILLFORT MEWS RESIDENTS MANAGEMENT COMPANY LIMITED

11 HILLFORT MEWS,DORCHESTER,DT1 2QD

Number:01406986
Status:ACTIVE
Category:Private Limited Company

SRNB (UK) LIMITED

THE LODGE ANFIELD ROAD,LIVERPOOL,L4 0TD

Number:09513087
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