FOUNTAIN BASED LIMITED
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | Confirmation statement made on 2023-10-08 with no updates |
01/08/231 August 2023 | Total exemption full accounts made up to 2022-10-31 |
25/01/2325 January 2023 | Registered office address changed from 31 Maplin House Wolvercote Road London SE2 9th England to Office 24, 321-323 High Road Romford RM6 6AX on 2023-01-25 |
25/01/2325 January 2023 | Termination of appointment of Eugene Ojiemen as a secretary on 2023-01-25 |
25/01/2325 January 2023 | Appointment of Mr Eugene Ojiemen as a director on 2023-01-25 |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
30/12/2230 December 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
01/10/211 October 2021 | Micro company accounts made up to 2020-10-31 |
01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/06/2025 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE OJIEMEN / 25/06/2020 |
25/06/2025 June 2020 | SECRETARY APPOINTED MR EUGENE OJIEMEN |
25/06/2025 June 2020 | DIRECTOR APPOINTED MRS KATERINE OBERREITER |
25/06/2025 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATERINE OBERREITER |
25/06/2025 June 2020 | APPOINTMENT TERMINATED, DIRECTOR EUGENE OJIEMEN |
25/06/2025 June 2020 | CESSATION OF EUGENE OJIEMEN AS A PSC |
10/11/1910 November 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/08/1913 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
05/09/185 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/05/1618 May 2016 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 242 GREENHAVEN DRIVE LONDON SE28 8FX |
04/11/154 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/11/1419 November 2014 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 31 MAPLIN HOUSE WOLVERCOTE ROAD LONDON SE2 9TH |
19/11/1419 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/08/1416 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/11/1330 November 2013 | REGISTERED OFFICE CHANGED ON 30/11/2013 FROM 31 MAPLIN HOUSE WOLBERCOTE ROAD ABBEY WOOD LONDON SE2 9TH |
30/11/1330 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE OJIEMEN / 08/11/2011 |
09/11/119 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
18/01/1118 January 2011 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 26 COPTEFIELD DRIVE BELVEDERE KENT DA17 5RJ ENGLAND |
11/10/1011 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company