Background WavePink WaveYellow Wave

FORTRESS CAPITAL & RECOVERY LIMITED (11404738)

FORTRESS CAPITAL & RECOVERY LIMITED (11404738) is an active UK company. incorporated on 8 June 2018. with registered office in Newmarket. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FORTRESS CAPITAL & RECOVERY LIMITED has been registered for 7 years.

Company Number
11404738
Status
active
Type
ltd
Incorporated
8 June 2018
Age
7 years
Address
Rosemary House Lanwades Business Park, Newmarket, CB8 7PN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTRESS CAPITAL & RECOVERY LIMITED

FORTRESS CAPITAL & RECOVERY LIMITED is an active company incorporated on 8 June 2018 with the registered office located in Newmarket. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FORTRESS CAPITAL & RECOVERY LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11404738

LTD Company

Age

7 Years

Incorporated 8 June 2018

Size

N/A

Accounts

ARD: 30/6

Overdue

3 years overdue

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 16 January 2023 (3 years ago)
Period: 1 July 2020 - 30 June 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2023
Period: 1 July 2021 - 30 June 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 28 January 2022 (4 years ago)
Submitted on 29 June 2022 (3 years ago)

Next Due

Due by 11 February 2023
For period ending 28 January 2023

Previous Company Names

VANGUARD STRATEGIC RESOURCES LTD
From: 8 June 2018To: 16 January 2019
Contact
Address

Rosemary House Lanwades Business Park Kennett Newmarket, CB8 7PN,

Previous Addresses

Yew Trees Crowell Hill Chinnor Oxfordshire OX39 4BT England
From: 12 November 2020To: 12 January 2022
8 Longbourn Windsor SL4 3TN United Kingdom
From: 5 July 2019To: 12 November 2020
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 8 June 2018To: 5 July 2019
Timeline

3 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Nov 20
Director Left
Jan 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

24

Dissolved Compulsory Strike Off Suspended
17 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
9 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
31 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
14 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Gazette Notice Compulsory
27 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Resolution
16 January 2019
RESOLUTIONSResolutions
Incorporation Company
8 June 2018
NEWINCIncorporation