Download leads from Nexok and grow your business. Find out more

Fortuna Magna Limited

Documents

Total Documents134
Total Pages817

Filing History

20 November 2017Termination of appointment of Keith Barry Lawrence as a director on 1 November 2017
25 October 2017Termination of appointment of Roudon Zarb as a director on 24 October 2017
25 October 2017Termination of appointment of Muhamed Mulhaxha as a secretary on 24 October 2017
25 October 2017Termination of appointment of Muhamed Mulhaxha as a secretary on 24 October 2017
14 September 2017Confirmation statement made on 29 August 2017 with no updates
18 August 2017Total exemption small company accounts made up to 30 November 2016
16 September 2016Confirmation statement made on 29 August 2016 with updates
30 August 2016Satisfaction of charge 032431810012 in full
30 August 2016Satisfaction of charge 032431810013 in full
25 August 2016Total exemption small company accounts made up to 30 November 2015
10 August 2016Appointment of Mr Neil Andrew Sloam as a director on 10 August 2016
12 April 2016Termination of appointment of Nikola Martac as a director on 11 April 2016
12 April 2016Termination of appointment of Neil Andrew Sloam as a director on 7 April 2016
11 April 2016Appointment of Mr Keith Barry Lawrence as a director on 7 April 2016
8 April 2016Appointment of Mr Roudon Zarb as a director on 7 April 2016
8 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
9 February 2016Satisfaction of charge 7 in full
9 February 2016Satisfaction of charge 032431810008 in full
9 February 2016Satisfaction of charge 6 in full
9 February 2016Satisfaction of charge 032431810011 in full
9 February 2016Satisfaction of charge 032431810009 in full
9 February 2016Satisfaction of charge 032431810010 in full
9 February 2016Registration of charge 032431810013, created on 8 February 2016
9 February 2016Registration of charge 032431810012, created on 8 February 2016
29 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 200,000
24 July 2015Total exemption small company accounts made up to 30 November 2014
9 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200,000
24 July 2014Registration of charge 032431810011, created on 9 July 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
24 July 2014Registration of charge 032431810011, created on 9 July 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
17 July 2014Registration of charge 032431810009, created on 9 July 2014
17 July 2014Registration of charge 032431810010, created on 9 July 2014
17 July 2014Registration of charge 032431810008, created on 9 July 2014
17 July 2014Registration of charge 032431810009, created on 9 July 2014
17 July 2014Registration of charge 032431810010, created on 9 July 2014
17 July 2014Registration of charge 032431810008, created on 9 July 2014
9 July 2014Total exemption small company accounts made up to 30 November 2013
5 June 2014Registered office address changed from Chu & Co Accountants Strathclyde Slade Lane Ash Hampshire GU12 6DY United Kingdom on 5 June 2014
5 June 2014Registered office address changed from Suite 163 Suite 163, 2 Lansdowne Row Berkeley Square, Mayfair, London W1J 6HL United Kingdom on 5 June 2014
5 June 2014Registered office address changed from Suite 163 Suite 163, 2 Lansdowne Row Berkeley Square, Mayfair, London W1J 6HL United Kingdom on 5 June 2014
5 June 2014Registered office address changed from Chu & Co Accountants Strathclyde Slade Lane Ash Hampshire GU12 6DY United Kingdom on 5 June 2014
5 September 2013Total exemption small company accounts made up to 30 November 2012
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 200,000
21 August 2013Auditor's resignation
13 February 2013Previous accounting period extended from 31 August 2012 to 30 November 2012
5 September 2012Annual return made up to 29 August 2012 with a full list of shareholders
13 August 2012Accounts for a small company made up to 31 August 2011
8 September 2011Annual return made up to 29 August 2011 with a full list of shareholders
5 April 2011Full accounts made up to 31 August 2010
30 December 2010Termination of appointment of Karen Bell as a director
26 October 2010Appointment of Mr Neil Andrew Sloam as a director
31 August 2010Director's details changed for Mrs Karen Ruth Bell on 29 August 2010
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders
31 August 2010Director's details changed for Nikola Martac on 29 August 2010
27 May 2010Full accounts made up to 31 August 2009
15 September 2009Registered office changed on 15/09/2009 from chu & co accountants strathclyde slade lane ash hampshire GU12 6DY
15 September 2009Return made up to 29/08/09; full list of members
15 September 2009Director appointed mrs karen ruth bell
11 September 2009Full accounts made up to 31 August 2008
19 May 2009Appointment terminated director karen bell
26 March 2009Director appointed karen ruth bell
5 September 2008Return made up to 29/08/08; full list of members
5 September 2008Registered office changed on 05/09/2008 from chu & co accountants strathclyde slade lane ash surrey GU12 6DY
29 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
29 March 2008Declaration of assistance for shares acquisition
29 March 2008Memorandum and Articles of Association
26 March 2008Particulars of a mortgage or charge / charge no: 6
26 March 2008Particulars of a mortgage or charge / charge no: 7
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 March 2008Accounts for a small company made up to 31 August 2007
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
7 March 2008Auditor's resignation
21 January 2008Return made up to 29/08/07; full list of members
26 November 2007Return made up to 29/08/06; full list of members
19 November 2007Director resigned
13 November 2007Secretary resigned
13 November 2007Registered office changed on 13/11/07 from: 9 dordrecht road london W3 7TE
13 November 2007New secretary appointed
13 November 2007New director appointed
6 November 2007Total exemption small company accounts made up to 31 August 2006
19 March 2007Total exemption small company accounts made up to 31 August 2005
6 February 2007Rescind order
15 January 2007Receiver's abstract of receipts and payments
15 January 2007Receiver ceasing to act
19 December 2006Deferment of dissolution (voluntary)
3 October 2006Appointment of receiver/manager
22 June 2006Order of court to wind up
1 November 2005Total exemption small company accounts made up to 31 August 2003
1 November 2005Total exemption small company accounts made up to 31 August 2004
7 October 2005Return made up to 29/08/05; full list of members
14 September 2004Return made up to 29/08/04; full list of members
2 June 2004Total exemption small company accounts made up to 31 August 2002
2 June 2004New secretary appointed
25 January 2004Secretary resigned
25 January 2004Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary resigned
5 August 2003Director resigned
20 November 2002Return made up to 29/08/02; full list of members
4 November 2002New director appointed
21 August 2002Registered office changed on 21/08/02 from: wildwoods theobalds park road enfield middlesex EN2 9BW
13 April 2002Particulars of mortgage/charge
22 January 2002Particulars of mortgage/charge
22 January 2002Particulars of mortgage/charge
9 November 2001Return made up to 29/08/01; full list of members
18 October 2001Total exemption small company accounts made up to 31 August 2000
18 October 2001Total exemption small company accounts made up to 31 August 2001
18 April 2001Return made up to 29/08/00; full list of members
20 February 2001Registered office changed on 20/02/01 from: 47 gt marlborough street london W1V 2AS
8 December 2000Accounts for a small company made up to 31 August 1998
8 December 2000Return made up to 29/08/99; no change of members
8 December 2000Accounts for a small company made up to 31 August 1999
8 December 2000Director's particulars changed
7 December 2000Restoration by order of the court
13 June 2000Final Gazette dissolved via compulsory strike-off
22 February 2000First Gazette notice for compulsory strike-off
29 December 1998Accounts for a small company made up to 31 August 1997
29 December 1998Return made up to 29/08/98; no change of members
16 June 1998Compulsory strike-off action has been discontinued
10 June 1998Return made up to 29/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 June 1998Ad 23/12/96--------- £ si 199998@1
24 February 1998First Gazette notice for compulsory strike-off
10 January 1997Particulars of mortgage/charge
12 December 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
12 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 December 1996£ nc 1000/3000000 25/10/96
12 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
12 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
5 November 1996New secretary appointed
5 November 1996Director resigned
5 November 1996Secretary resigned
5 November 1996New director appointed
3 November 1996Registered office changed on 03/11/96 from: strathclyde, slade lane ash aldershot hampshire GU12 6DY
19 September 1996Registered office changed on 19/09/96 from: 788-790 finchley road london NW11 7UR
29 August 1996Incorporation
Sign up now to grow your client base. Plans & Pricing