FORTIS ADVISORY LIMITED

Suite 7 Wessex House Suite 7 Wessex House, Bournemouth, BH8 8QS, Dorset, England
StatusDISSOLVED
Company No.11487286
CategoryPrivate Limited Company
Incorporated27 Jul 2018
Age5 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 6 months, 5 days

SUMMARY

FORTIS ADVISORY LIMITED is an dissolved private limited company with number 11487286. It was incorporated 5 years, 10 months, 9 days ago, on 27 July 2018 and it was dissolved 2 years, 6 months, 5 days ago, on 30 November 2021. The company address is Suite 7 Wessex House Suite 7 Wessex House, Bournemouth, BH8 8QS, Dorset, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2020

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-27

Psc name: Mr Clive John Fortis

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-29

Officer name: Mr Clive John Fortis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 19 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2020

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachael Anne Smith

Notification date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2020

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Clive John Fortis

Change date: 2019-09-30

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2020

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-30

Capital : 10 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2020

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-30

Capital : 10 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Old address: Suite 2 First Floor Hello House 135 Somerford Road Christchurch Dorset BH23 3PY England

Change date: 2019-10-31

New address: Suite 7 Wessex House St Leonards Road Bournemouth Dorset BH8 8QS

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Gazette notice compulsory

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 27 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLYSS SYSTEMS LIMITED

349 BURY OLD RD,MANCHESTER,M25 1PY

Number:04487790
Status:ACTIVE
Category:Private Limited Company

COZY CATZ LIMITED

44 ASCOT DRIVE,LETCHWORTH GARDEN CITY,SG6 1FZ

Number:08795942
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE LIGHT LIMITED

3 ACORN BUSINESS CENTRE,COSHAM,PO6 3TH

Number:09676043
Status:ACTIVE
Category:Private Limited Company

HENRYANDCO (SCOTLAND) LTD.

NARPLAN HOUSE 63 MAIN STREET,GLASGOW,G73 2JH

Number:SC475281
Status:ACTIVE
Category:Private Limited Company

MARCSALE LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:02869046
Status:ACTIVE
Category:Private Limited Company

THE STRAND CAR WASH LTD

11 GOODWICK DRIVE,WREXHAM,LL13 0JY

Number:11312463
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