FORTRESS INTERNATIONAL HOLDINGS LTD - CANTERBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2024-02-28 View Report
Address. Old address: 85 Great Portland Street London W1W 7LT England. New address: C/O Augusta Kent Limited the Clocktower, Clocktower Square St. Georges Street Canterbury Kent CT1 2LE. Change date: 2023-08-15. 2023-08-15 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2023-08-15 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-08-15 View Report
Resolution. Description: Resolutions. 2023-08-15 View Report
Accounts. Accounts type total exemption full. 2023-06-13 View Report
Officers. Change date: 2023-02-02. Officer name: Dr Riaz Ahmed Agha. 2023-02-02 View Report
Officers. Officer name: Mrs Maliha Agha. Change date: 2023-02-02. 2023-02-02 View Report
Persons with significant control. Change date: 2023-02-02. Psc name: Dr Riaz Ahmed Agha. 2023-02-02 View Report
Persons with significant control. Psc name: Mrs Maliha Agha. Change date: 2023-02-02. 2023-02-02 View Report
Confirmation statement. Statement with no updates. 2022-12-29 View Report
Accounts. Accounts type total exemption full. 2022-07-27 View Report
Confirmation statement. Statement with updates. 2021-12-21 View Report
Persons with significant control. Psc name: Dr Riaz Ahmed Agha. Change date: 2021-07-20. 2021-12-21 View Report
Persons with significant control. Psc name: Dr Riaz Ahmed Agha. Change date: 2021-02-21. 2021-02-22 View Report
Persons with significant control. Psc name: Mrs Maliha Agha. Change date: 2021-02-21. 2021-02-22 View Report
Officers. Officer name: Dr Riaz Ahmed Agha. Change date: 2021-02-21. 2021-02-22 View Report
Officers. Change date: 2021-02-21. Officer name: Mrs Maliha Agha. 2021-02-22 View Report
Accounts. Change account reference date company current extended. 2021-02-09 View Report
Incorporation. Capital: GBP 100 2021-01-11 View Report