FIDANTE PARTNERS FME HOLDINGS LIMITED

2nd Floor 110 Cannon Street, London, EC4N 6EU
StatusLIQUIDATION
Company No.11410594
CategoryPrivate Limited Company
Incorporated12 Jun 2018
Age5 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

FIDANTE PARTNERS FME HOLDINGS LIMITED is an liquidation private limited company with number 11410594. It was incorporated 5 years, 11 months, 22 days ago, on 12 June 2018. The company address is 2nd Floor 110 Cannon Street, London, EC4N 6EU.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Feb 2024

Action Date: 02 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Feb 2023

Action Date: 02 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 02 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Allan Cubbin

Termination date: 2022-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

New address: 2nd Floor 100 Cannon Street London EC4N 6EU

Change date: 2021-12-15

Old address: Bridge House 181 Queen Victoria Street London EC4V 4EG England

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 15 Dec 2021

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution insolvency:miscellaneous wind up information

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2021

Action Date: 02 Sep 2021

Category: Capital

Type: SH01

Capital : 1,548,545 GBP

Date: 2021-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-04

Officer name: Mr David Allan Cubbin

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Green

Termination date: 2021-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-03

New address: Bridge House 181 Queen Victoria Street London EC4V 4EG

Old address: 1 Tudor Street London EC4Y 0AH United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2019

Action Date: 19 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-19

Officer name: Mr Simon James Green

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2019

Action Date: 19 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Munce

Termination date: 2019-04-19

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2019

Action Date: 12 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-12

Capital : 1,252,001 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-19

Officer name: Mr Richard Duc Binh Banh

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-19

Officer name: Catherine Maree Hales

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2018

Action Date: 04 Jul 2018

Category: Capital

Type: SH01

Capital : 752,001 GBP

Date: 2018-07-04

Documents

View document PDF

Incorporation company

Date: 12 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESUPLINE INTERNATIONAL EDUCATION LIMITED

28 QUEEN STREET,LONDON,EC4R 1BB

Number:10444241
Status:ACTIVE
Category:Private Limited Company

FLURRISH EDUCATION LTD

7 ARNE CLOSE,TONBRIDGE,TN10 4DH

Number:09119617
Status:ACTIVE
Category:Private Limited Company

G B TRANSPORT LIMITED

1 BROADWAY MARKET, FENCEPIECE ROAD,ILFORD,IG6 2JT

Number:03549138
Status:ACTIVE
Category:Private Limited Company

KEY POWER SUPPLIES LIMITED

FIRST FLOOR ACORN HOUSE,BASILDON,SS14 1AH

Number:08368221
Status:ACTIVE
Category:Private Limited Company

MANZAR HUSSAIN KHAN LIMITED

36 BROCKSBY CHASE,BOLTON,BL1 2JH

Number:08088077
Status:ACTIVE
Category:Private Limited Company

SKY FURNITURE LTD

UNIT 1 PROSPECT HOUSE,DUDLEY,DY2 8SG

Number:08072425
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source