- Company Overview for FONDS ENVIRONMENTAL LIMITED (03830910)
- Filing history for FONDS ENVIRONMENTAL LIMITED (03830910)
- People for FONDS ENVIRONMENTAL LIMITED (03830910)
- More for FONDS ENVIRONMENTAL LIMITED (03830910)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
26 Feb 2021 | AD01 | Registered office address changed from 18 Grove Park Flat 2 London SE5 8LH United Kingdom to New Hall House Stocks Lane over Peover Knutsford WA16 9HE on 26 February 2021 | |
25 Feb 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
25 Feb 2021 | PSC01 | Notification of Jerry Lucey as a person with significant control on 25 February 2021 | |
25 Feb 2021 | PSC07 | Cessation of Signature International Asset Management Limited as a person with significant control on 25 February 2021 | |
25 Feb 2021 | AP03 | Appointment of Mr Jerry Lucey as a secretary on 25 February 2021 | |
25 Feb 2021 | TM01 | Termination of appointment of Patrick Declan Burke as a director on 25 February 2021 | |
25 Feb 2021 | TM02 | Termination of appointment of Patrick Declan Burke as a secretary on 25 February 2021 | |
01 Sep 2020 | AD01 | Registered office address changed from St Johns Chambers Klaco House 28-30 Saint Johns Square London EC1M 4DN to 18 Grove Park Flat 2 London SE5 8LH on 1 September 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
06 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
08 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
08 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
05 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
10 May 2016 | TM01 | Termination of appointment of Jeremiah Luke O'regan as a director on 1 April 2016 | |
17 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
06 Oct 2014 | AP03 | Appointment of Mr Patrick Declan Burke as a secretary on 6 October 2014 |