FIDANTE PARTNERS FME HOLDINGS LIMITED
Company number 11410594
- Company Overview for FIDANTE PARTNERS FME HOLDINGS LIMITED (11410594)
- Filing history for FIDANTE PARTNERS FME HOLDINGS LIMITED (11410594)
- People for FIDANTE PARTNERS FME HOLDINGS LIMITED (11410594)
- Insolvency for FIDANTE PARTNERS FME HOLDINGS LIMITED (11410594)
- More for FIDANTE PARTNERS FME HOLDINGS LIMITED (11410594)
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
|
|
06 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 2 September 2021
|
|
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
|
|
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 |