- Company Overview for FOUNDEVER GB LIMITED (03450786)
- Filing history for FOUNDEVER GB LIMITED (03450786)
- People for FOUNDEVER GB LIMITED (03450786)
- Charges for FOUNDEVER GB LIMITED (03450786)
- More for FOUNDEVER GB LIMITED (03450786)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
26 Aug 2021 | MR04 | Satisfaction of charge 5 in full | |
26 Aug 2021 | MR04 | Satisfaction of charge 2 in full | |
26 Aug 2021 | MR04 | Satisfaction of charge 8 in full | |
15 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Oct 2020 | CS01 |
16/10/20 Statement of Capital gbp 33921487.00
|
|
09 Oct 2020 | TM01 | Termination of appointment of Pedro Lozano De Castro as a director on 25 September 2020 | |
09 Oct 2020 | AP01 | Appointment of Mr Iqbal Singh Khosa as a director on 25 September 2020 | |
16 Oct 2019 | CS01 |
Confirmation statement made on 16 October 2019 with updates
|
|
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Aug 2019 | MR01 | Registration of charge 034507860013, created on 31 July 2019 | |
01 Mar 2019 | AA | Full accounts made up to 31 December 2017 | |
12 Nov 2018 | CH03 | Secretary's details changed for John William Hayward on 1 October 2018 | |
26 Oct 2018 | CS01 |
Confirmation statement made on 16 October 2018 with updates
|
|
30 Jan 2018 | AA | Full accounts made up to 31 December 2016 | |
09 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2017 | CS01 |
Confirmation statement made on 16 October 2017 with updates
|
|
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2017 | TM01 | Termination of appointment of John Kellett as a director on 31 July 2017 | |
15 Feb 2017 | AD01 | Registered office address changed from Building 600 Leavesden Business Park, Hercules Way Watford WD25 7GS to Earlsdon Park 53-55 Butts Road Coventry CV1 3BH on 15 February 2017 | |
28 Oct 2016 | CS01 |
Confirmation statement made on 16 October 2016 with updates
|
|
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Apr 2016 | TM01 | Termination of appointment of Nordine Benbekhti as a director on 15 February 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
09 Oct 2015 | MR04 | Satisfaction of charge 11 in full |