Advanced company searchLink opens in new window

FONTAINE U.K. LIMITED

Company number 04644575

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)
04 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
04 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
14 May 2020 LIQ03 Liquidators' statement of receipts and payments to 30 March 2020
23 Apr 2019 AD01 Registered office address changed from C/O Curtis Mallet-Prevost Colt & Mosle Llp 99 Gresham Street London EC2V 7NG to 2nd Floor 110 Cannon Street London EC4N 6EU on 23 April 2019
19 Apr 2019 LIQ01 Declaration of solvency
19 Apr 2019 600 Appointment of a voluntary liquidator
19 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-31
14 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
21 Nov 2018 AA Accounts for a small company made up to 31 March 2018
10 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
28 Dec 2017 AA Accounts for a small company made up to 31 March 2017
09 Jun 2017 CH01 Director's details changed for Dr Jörg Stefan Greving on 9 June 2017
01 Mar 2017 TM02 Termination of appointment of Jörg Stefan Greving as a secretary on 28 February 2017
01 Mar 2017 TM01 Termination of appointment of Mark William Peterson as a director on 27 February 2017
01 Mar 2017 AP01 Appointment of Dr Jörg Stefan Greving as a director on 27 February 2017
13 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
05 Jan 2017 AA Accounts for a small company made up to 31 March 2016
29 Dec 2016 AP03 Appointment of Dr Jörg Stefan Greving as a secretary on 19 December 2016
21 Dec 2016 TM02 Termination of appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 19 December 2016
13 Dec 2016 AD01 Registered office address changed from C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG to C/O Curtis Mallet-Prevost Colt & Mosle Llp 99 Gresham Street London EC2V 7NG on 13 December 2016
26 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
30 Dec 2015 AA Accounts for a small company made up to 31 March 2015
05 Feb 2015 AD01 Registered office address changed from C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG England to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG on 5 February 2015
27 Jan 2015 AD01 Registered office address changed from C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY to C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG on 27 January 2015
26 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1