- Company Overview for FOUNTAIN PROPERTY HOLDINGS LIMITED (06034413)
- Filing history for FOUNTAIN PROPERTY HOLDINGS LIMITED (06034413)
- People for FOUNTAIN PROPERTY HOLDINGS LIMITED (06034413)
- Charges for FOUNTAIN PROPERTY HOLDINGS LIMITED (06034413)
- More for FOUNTAIN PROPERTY HOLDINGS LIMITED (06034413)
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) |
---|---|---|---|
02 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Mar 2010 | AR01 |
Annual return made up to 20 December 2009 with full list of shareholders
Statement of capital on 2010-03-19
|
|
19 Mar 2010 | CH01 | Director's details changed for Edward Geoffrey Freeman on 19 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Christopher David Pask on 19 March 2010 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Mar 2009 | 363a | Return made up to 20/12/08; full list of members | |
03 Dec 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
22 Oct 2008 | 287 | Registered office changed on 22/10/2008 from flat 4 49 saint stephens gardens london W2 5NA | |
23 Jan 2008 | 363a | Return made up to 20/12/07; full list of members | |
06 Jun 2007 | 395 | Particulars of mortgage/charge | |
05 Jun 2007 | 395 | Particulars of mortgage/charge | |
20 Dec 2006 | NEWINC | Incorporation |