- Company Overview for FOUNTAIN WORLDWIDE LTD (12533065)
- Filing history for FOUNTAIN WORLDWIDE LTD (12533065)
- People for FOUNTAIN WORLDWIDE LTD (12533065)
- Insolvency for FOUNTAIN WORLDWIDE LTD (12533065)
- More for FOUNTAIN WORLDWIDE LTD (12533065)
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) |
---|---|---|---|
17 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2024 | LIQ10 | Removal of liquidator by court order | |
11 Jul 2024 | AD01 | Registered office address changed from 3rd Floor Vintry Building Wine Street Bristol BS1 2BD to The Old Town Hall 71 Christchurch Road Ringwood Hampshire BH24 1DH on 11 July 2024 | |
28 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2024 | |
24 Feb 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 24 February 2023 | |
24 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2023 | LIQ02 | Statement of affairs | |
02 Nov 2022 | TM01 | Termination of appointment of Jon Hamm as a director on 1 November 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Fadi Shuman as a director on 1 November 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
21 Dec 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
20 Mar 2021 | MA | Memorandum and Articles of Association | |
20 Mar 2021 | SH08 | Change of share class name or designation | |
20 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2021 | PSC02 | Notification of Fountain Elevated Holdings Llc as a person with significant control on 9 March 2021 | |
15 Mar 2021 | PSC05 | Change of details for Fsjh Ltd as a person with significant control on 9 March 2021 | |
14 Mar 2021 | PSC07 | Cessation of Fadi Shuman as a person with significant control on 11 February 2021 | |
14 Mar 2021 | PSC07 | Cessation of Jon Hamm as a person with significant control on 11 February 2021 | |
14 Mar 2021 | PSC02 | Notification of Fsjh Ltd as a person with significant control on 11 February 2021 | |
10 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 9 March 2021
|
|
10 Mar 2021 | AP01 | Appointment of Mr Richard Clifford Saunders as a director on 9 March 2021 | |
10 Mar 2021 | AP01 | Appointment of Mr Tomas Miika Larsson as a director on 9 March 2021 | |
10 Mar 2021 | AP01 | Appointment of Mr Bruce Wilpon as a director on 9 March 2021 |