- Company Overview for FJORDNET LIMITED (05230465)
- Filing history for FJORDNET LIMITED (05230465)
- People for FJORDNET LIMITED (05230465)
- Charges for FJORDNET LIMITED (05230465)
- Insolvency for FJORDNET LIMITED (05230465)
- More for FJORDNET LIMITED (05230465)
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
|
|
02 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
19 May 2015 | MR04 | Satisfaction of charge 1 in full | |
15 May 2015 | AA | Full accounts made up to 31 August 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | AD04 | Register(s) moved to registered office address 30 Fenchurch Street London EC3M 3BD | |
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 from 35 Vine Street London EC3N 2AA England | |
22 Apr 2014 | AD02 | Register inspection address has been changed | |
17 Feb 2014 | AA | Group of companies' accounts made up to 31 December 2012 | |
09 Dec 2013 | SH10 | Particulars of variation of rights attached to shares | |
09 Dec 2013 | SH08 | Change of share class name or designation | |
09 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2013 | CC04 | Statement of company's objects | |
28 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
25 Jul 2013 | AP03 | Appointment of Patrick Brian Francis Rowe as a secretary |