FIDANTE PARTNERS FME HOLDINGS LIMITED
Status | LIQUIDATION |
Company No. | 11410594 |
Category | Private Limited Company |
Incorporated | 12 Jun 2018 |
Age | 5 years, 11 months, 22 days |
Jurisdiction | England 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
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
Liquidation voluntary appointment of liquidator
Date: 23 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 02 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
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
Liquidation resolution miscellaneous
Date: 15 Dec 2021
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution insolvency:miscellaneous wind up information
Documents
Liquidation voluntary declaration of solvency
Date: 15 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
DESUPLINE INTERNATIONAL EDUCATION LIMITED
28 QUEEN STREET,LONDON,EC4R 1BB
Number: | 10444241 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ARNE CLOSE,TONBRIDGE,TN10 4DH
Number: | 09119617 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BROADWAY MARKET, FENCEPIECE ROAD,ILFORD,IG6 2JT
Number: | 03549138 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR ACORN HOUSE,BASILDON,SS14 1AH
Number: | 08368221 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 BROCKSBY CHASE,BOLTON,BL1 2JH
Number: | 08088077 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 PROSPECT HOUSE,DUDLEY,DY2 8SG
Number: | 08072425 |
Status: | ACTIVE |
Category: | Private Limited Company |