- Company Overview for FOUNTAIN ENTERPRISES LIMITED (06042814)
- Filing history for FOUNTAIN ENTERPRISES LIMITED (06042814)
- People for FOUNTAIN ENTERPRISES LIMITED (06042814)
- More for FOUNTAIN ENTERPRISES LIMITED (06042814)
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) |
---|---|---|---|
14 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
18 Jan 2011 | AR01 |
Annual return made up to 5 January 2011 with full list of shareholders
Statement of capital on 2011-01-18
|
|
18 Jan 2011 | CH01 | Director's details changed for Andrew Richard Peter Czezowski on 1 April 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2010 | TM01 | Termination of appointment of Franz Van Dyk as a director | |
18 Jan 2010 | TM02 | Termination of appointment of Franz Van Dyk as a secretary | |
13 Nov 2009 | AP03 | Appointment of Mr Franz Stephanus Van Dyk as a secretary | |
13 Nov 2009 | TM02 | Termination of appointment of Nicholas Wright as a secretary | |
13 Nov 2009 | AP01 | Appointment of Mr Franz Stephanus Van Dyk as a director | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
13 May 2009 | 288c | Director's Change of Particulars / andrew czezowski / 12/05/2009 / HouseName/Number was: fountain house, now: 17; Street was: 17 sydenham hill, now: sydenham hill; Post Code was: SE26 6SY, now: SE26 6SH | |
13 May 2009 | 363a | Return made up to 05/01/09; full list of members | |
11 Mar 2009 | 88(2) | Ad 25/02/09 gbp si 99@1=99 gbp ic 1/100 | |
30 Oct 2008 | 288c | Director's Change of Particulars / andrew czezowski / 20/10/2008 / HouseName/Number was: , now: fountain house; Street was: 9 stockfield road, now: 17 sydenham hill; Area was: , now: dulwich; Post Code was: SW16 2LU, now: SE26 6SY | |
02 Sep 2008 | 287 | Registered office changed on 02/09/2008 from langley house park road east finchley london N2 8EX | |
01 Sep 2008 | 363s |
Return made up to 05/01/08; full list of members
|
|
02 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
29 May 2008 | 225 | Accounting reference date shortened from 31/01/2008 to 31/07/2007 | |
25 Mar 2007 | 287 | Registered office changed on 25/03/07 from: 1 town hall parade, brixton hill brixton london SW2 1RJ | |
05 Jan 2007 | NEWINC | Incorporation |