- Company Overview for FJORD NETWORK LIMITED (04181970)
- Filing history for FJORD NETWORK LIMITED (04181970)
- People for FJORD NETWORK LIMITED (04181970)
- Charges for FJORD NETWORK LIMITED (04181970)
- Insolvency for FJORD NETWORK LIMITED (04181970)
- More for FJORD NETWORK LIMITED (04181970)
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
|
|
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
|
|
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
|
|
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 |