Advanced company searchLink opens in new window

FJORD NETWORK LIMITED

Company number 04181970

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 May 2017 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
22 Dec 2015 AD01 Registered office address changed from 30 Fenchurch Street London EC3M 3BD to 81 Station Road Marlow Bucks SL7 1NS on 22 December 2015
18 Dec 2015 4.70 Declaration of solvency
18 Dec 2015 600 Appointment of a voluntary liquidator
18 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-08
10 Dec 2015 MR04 Satisfaction of charge 1 in full
28 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,108
19 May 2015 MR04 Satisfaction of charge 2 in full
15 May 2015 AA Full accounts made up to 31 August 2014
14 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
17 Jul 2014 AD02 Register inspection address has been changed from 35 Vine Street London EC3N 2AA England to Riverbank House 2 Swan Lane London EC4R 3TT
16 Jul 2014 AD03 Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT
05 Jun 2014 AA Full accounts made up to 31 August 2013
22 Apr 2014 AD02 Register inspection address has been changed from 35 Vine Street London EC3N 2AA England
22 Apr 2014 AD02 Register inspection address has been changed from 35 Vine Street London EC3N 2AA England
22 Apr 2014 AD02 Register inspection address has been changed
05 Feb 2014 AA Full accounts made up to 31 December 2012
25 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,108
01 Aug 2013 TM02 Termination of appointment of Charles Fairpo as a secretary
01 Aug 2013 AP03 Appointment of Patrick Brian Francis Rowe as a secretary
25 Jul 2013 AD01 Registered office address changed from 19 Margaret Street London W1W 8RR on 25 July 2013
25 Jul 2013 AA01 Current accounting period shortened from 31 December 2013 to 31 August 2013
03 Jul 2013 AP01 Appointment of Mr Patrick Brian Francis Rowe as a director
03 Jul 2013 AP01 Appointment of Mr Timothy Hugh Fetherston-Dilke as a director