- Company Overview for FOUNTAINS HOLDINGS 2 LIMITED (07438234)
- Filing history for FOUNTAINS HOLDINGS 2 LIMITED (07438234)
- People for FOUNTAINS HOLDINGS 2 LIMITED (07438234)
- Charges for FOUNTAINS HOLDINGS 2 LIMITED (07438234)
- More for FOUNTAINS HOLDINGS 2 LIMITED (07438234)
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) |
---|---|---|---|
21 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2012 | DS01 |
Application to strike the company off the register
|
|
01 Dec 2011 | AR01 |
Annual return made up to 12 November 2011 with full list of shareholders
Statement of capital on 2011-12-01
|
|
04 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 9 March 2011
|
|
26 Jun 2011 | AA01 | Current accounting period shortened from 30 November 2011 to 31 August 2011 | |
12 May 2011 | AP01 | Appointment of Mr Iain Johnson as a director | |
13 Apr 2011 | AP01 | Appointment of Stephen Robert Billingham as a director | |
18 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 7 March 2011
|
|
18 Mar 2011 | AD01 | Registered office address changed from 1 Fleet Place London EC4M 7WS on 18 March 2011 | |
18 Mar 2011 | TM01 | Termination of appointment of Snr Denton Directors Limited as a director | |
18 Mar 2011 | TM01 | Termination of appointment of Andrew Harris as a director | |
18 Mar 2011 | TM02 | Termination of appointment of Snr Denton Secretaries Limited as a secretary | |
18 Mar 2011 | AP03 | Appointment of Matthew Turnock as a secretary | |
18 Mar 2011 | AP01 | Appointment of Frits Willem Prakke as a director | |
18 Mar 2011 | AP01 | Appointment of Richard Haddon as a director | |
18 Mar 2011 | AP01 | Appointment of Matthew Turnock as a director | |
14 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Feb 2011 | CERTNM |
Company name changed snrdco 3042 LIMITED\certificate issued on 17/02/11
|
|
11 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2011 | CONNOT | Change of name notice | |
12 Nov 2010 | NEWINC | Incorporation |