- Company Overview for FONTHILL PROPERTIES LTD (08980511)
- Filing history for FONTHILL PROPERTIES LTD (08980511)
- People for FONTHILL PROPERTIES LTD (08980511)
- Charges for FONTHILL PROPERTIES LTD (08980511)
- More for FONTHILL PROPERTIES LTD (08980511)
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) |
---|---|---|---|
31 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-12
|
|
12 Apr 2015 | TM02 | Termination of appointment of Jamie Nowman as a secretary on 10 April 2015 | |
30 Aug 2014 | AP01 | Appointment of Mr Michael Andrew Cronin as a director on 30 August 2014 | |
08 Aug 2014 | AP03 | Appointment of Mr Jamie Nowman as a secretary on 8 August 2014 | |
13 May 2014 | MR01 | Registration of charge 089805110003 | |
06 May 2014 | SH01 |
Statement of capital following an allotment of shares on 6 May 2014
|
|
06 May 2014 | AD01 | Registered office address changed from 4 Admiral House Admiral House London HA3 5TE England on 6 May 2014 | |
01 May 2014 | MR01 | Registration of charge 089805110001 | |
01 May 2014 | MR01 | Registration of charge 089805110002 | |
07 Apr 2014 | NEWINC |
Incorporation
|