Advanced company searchLink opens in new window

FNT HOLDINGS LIMITED

Company number 04137797

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)
06 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2011 DS01 Application to strike the company off the register
05 Oct 2011 AD03 Register(s) moved to registered inspection location
04 Oct 2011 AD02 Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
04 Apr 2011 AA Full accounts made up to 31 December 2010
03 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
Statement of capital on 2011-02-03
  • GBP 101
02 Feb 2011 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
01 Feb 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
01 Feb 2011 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
23 Dec 2010 SH01 Statement of capital following an allotment of shares on 16 December 2010
  • GBP 101
27 May 2010 AA Full accounts made up to 31 December 2009
03 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
09 Dec 2009 AD01 Registered office address changed from 87 Cheapside London EC2V 6EB on 9 December 2009
21 Oct 2009 CH01 Director's details changed for John Kirkpatrick on 1 October 2009
13 Oct 2009 AD02 Register inspection address has been changed
23 Jun 2009 AA Full accounts made up to 31 December 2008
19 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 May 2009 353 Location of register of members
09 Feb 2009 288c Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF
19 Jan 2009 363a Return made up to 09/01/09; full list of members
01 Jul 2008 288c Director's Change of Particulars / john kirkpatrick / 26/06/2008 / Nationality was: irish, now: british; HouseName/Number was: , now: 31; Street was: 31 the mall, now: the mall
11 Jun 2008 AA Group of companies' accounts made up to 31 December 2007
25 Apr 2008 288b Appointment Terminate, Director Reynold Samuel Akwa Logged Form