This company is commonly known as Fortuna Partners Ltd. The company was founded 9 years ago and was given the registration number 09152337. The firm's registered office is in BURNLEY. You can find them at Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FORTUNA PARTNERS LTD |
---|---|---|
Company Number | : | 09152337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 July 2014 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ribble Court 1 Mead Way, Padiham, Burnley, Lancashire, BB12 7NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rollestone House, 20-22 Bridge Street, Horncastle, England, LN9 5HZ | Director | 22 September 2017 | Active |
22 Bridge Street, Horncastle, United Kingdom, LN9 5HZ | Director | 29 July 2014 | Active |
22 Bridge Street, Horncastle, United Kingdom, LN9 5HZ | Director | 29 July 2014 | Active |
Mrs Carole Margaret Grant | ||
Notified on | : | 29 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Bridge Street, Horncastle, England, LN9 5HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-05-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-28 | Address | Change registered office address company with date old address new address. | Download |
2020-04-29 | Address | Change registered office address company with date old address new address. | Download |
2020-04-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-24 | Resolution | Resolution. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Officers | Change person director company with change date. | Download |
2018-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-22 | Officers | Appoint person director company with name date. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.