Advanced company searchLink opens in new window

FOUNTAIN ENTERPRISES LIMITED

Company number 06042814

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)
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
  • GBP 100
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
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
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