- Company Overview for FONTAINE U.K. LIMITED (04644575)
- Filing history for FONTAINE U.K. LIMITED (04644575)
- People for FONTAINE U.K. LIMITED (04644575)
- Insolvency for FONTAINE U.K. LIMITED (04644575)
- More for FONTAINE U.K. LIMITED (04644575)
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
|
|
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
|
|
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
|