- Company Overview for FOURN VENTURES LIMITED (10041926)
- Filing history for FOURN VENTURES LIMITED (10041926)
- People for FOURN VENTURES LIMITED (10041926)
- More for FOURN VENTURES LIMITED (10041926)
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 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2021 | DS01 | Application to strike the company off the register | |
16 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
12 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
12 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
13 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
18 Jun 2018 | PSC04 | Change of details for Mr Nikhil Shah as a person with significant control on 18 June 2018 | |
18 Jun 2018 | CH01 | Director's details changed for Mr Nalin Lalji Shah on 18 June 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from C/O C/O Glebe Portman Limited Suite B2, Symal House 423 Edgware Road London NW9 0HU United Kingdom to Suite 136 Viglen House Alperton Lane Wembley HA0 1HD on 18 June 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
28 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
03 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-03
|