Advanced company searchLink opens in new window

FIDANTE PARTNERS FME HOLDINGS LIMITED

Company number 11410594

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)
29 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 2 December 2024
05 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 2 December 2023
07 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 2 December 2022
23 Aug 2022 600 Appointment of a voluntary liquidator
02 Aug 2022 LIQ10 Removal of liquidator by court order
30 Jun 2022 TM01 Termination of appointment of David Allan Cubbin as a director on 27 June 2022
15 Dec 2021 AD01 Registered office address changed from Bridge House 181 Queen Victoria Street London EC4V 4EG England to 2nd Floor 100 Cannon Street London EC4N 6EU on 15 December 2021
15 Dec 2021 LIQ MISC RES Resolution insolvency:miscellaneous wind up information
15 Dec 2021 LIQ01 Declaration of solvency
15 Dec 2021 600 Appointment of a voluntary liquidator
15 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-03
06 Sep 2021 SH01 Statement of capital following an allotment of shares on 2 September 2021
  • GBP 1,548,545
21 Jul 2021 AA Micro company accounts made up to 30 June 2020
16 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
08 Feb 2021 AP01 Appointment of Mr David Allan Cubbin as a director on 4 February 2021
08 Feb 2021 TM01 Termination of appointment of Simon James Green as a director on 5 February 2021
03 Jul 2020 AD01 Registered office address changed from 1 Tudor Street London EC4Y 0AH United Kingdom to Bridge House 181 Queen Victoria Street London EC4V 4EG on 3 July 2020
15 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
03 Mar 2020 AA Accounts for a small company made up to 30 June 2019
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
26 Apr 2019 AP01 Appointment of Mr Simon James Green as a director on 19 April 2019
26 Apr 2019 TM01 Termination of appointment of James Munce as a director on 19 April 2019
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 12 April 2019
  • GBP 1,252,001
20 Nov 2018 AP01 Appointment of Mr Richard Duc Binh Banh as a director on 19 November 2018
20 Nov 2018 TM01 Termination of appointment of Catherine Maree Hales as a director on 19 November 2018