Advanced company searchLink opens in new window

FONDS ENVIRONMENTAL LIMITED

Company number 03830910

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)
09 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with updates
26 Feb 2021 AD01 Registered office address changed from 18 Grove Park Flat 2 London SE5 8LH United Kingdom to New Hall House Stocks Lane over Peover Knutsford WA16 9HE on 26 February 2021
25 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Feb 2021 PSC01 Notification of Jerry Lucey as a person with significant control on 25 February 2021
25 Feb 2021 PSC07 Cessation of Signature International Asset Management Limited as a person with significant control on 25 February 2021
25 Feb 2021 AP03 Appointment of Mr Jerry Lucey as a secretary on 25 February 2021
25 Feb 2021 TM01 Termination of appointment of Patrick Declan Burke as a director on 25 February 2021
25 Feb 2021 TM02 Termination of appointment of Patrick Declan Burke as a secretary on 25 February 2021
01 Sep 2020 AD01 Registered office address changed from St Johns Chambers Klaco House 28-30 Saint Johns Square London EC1M 4DN to 18 Grove Park Flat 2 London SE5 8LH on 1 September 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
06 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
08 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with updates
08 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
05 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
10 May 2016 TM01 Termination of appointment of Jeremiah Luke O'regan as a director on 1 April 2016
17 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 102
06 Oct 2014 AP03 Appointment of Mr Patrick Declan Burke as a secretary on 6 October 2014