FOUNDERS NETWORKING LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | Application to strike the company off the register |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-22 with no updates |
01/07/241 July 2024 | Total exemption full accounts made up to 2023-09-30 |
12/04/2412 April 2024 | Registered office address changed from Arena Business Centre 25 Barnes Wallis Road Fareham PO15 5TT England to Old Bond Store Back of the Walls Southampton SO14 3HA on 2024-04-12 |
13/12/2313 December 2023 | Director's details changed for Mr Nicholas Stavros Taliadoros on 2023-12-13 |
30/11/2330 November 2023 | Registered office address changed from Spaces 4500 Parkway Whiteley Fareham PO15 7AZ England to Arena Business Centre 25 Barnes Wallis Road Fareham PO15 5TT on 2023-11-30 |
30/11/2330 November 2023 | Director's details changed for Miss Jasmine Megan Williams on 2023-11-30 |
30/11/2330 November 2023 | Director's details changed for Mr Nicholas Stavros Taliadoros on 2023-11-30 |
17/10/2317 October 2023 | Notification of a person with significant control statement |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-22 with no updates |
03/07/233 July 2023 | Certificate of change of name |
30/06/2330 June 2023 | Appointment of Mr Harry Steven Farmer-Hill as a director on 2023-06-30 |
30/06/2330 June 2023 | Cessation of Nicholas Stavros Taliadoros as a person with significant control on 2023-06-30 |
30/06/2330 June 2023 | Registered office address changed from Heaton House Cams Estate Cams Hill Fareham PO16 8AA England to Spaces 4500 Parkway Whiteley Fareham PO15 7AZ on 2023-06-30 |
30/06/2330 June 2023 | Appointment of Mr Christian Richard Mouncey as a director on 2023-06-30 |
30/06/2330 June 2023 | Appointment of Miss Jasmine Megan Williams as a director on 2023-06-30 |
21/04/2321 April 2023 | Cessation of Sophie Foote as a person with significant control on 2023-01-01 |
21/04/2321 April 2023 | Total exemption full accounts made up to 2022-09-30 |
21/04/2321 April 2023 | Notification of Nicholas Stavros Taliadoros as a person with significant control on 2023-01-01 |
11/04/2311 April 2023 | Termination of appointment of Sophie Foote as a director on 2023-04-11 |
09/11/229 November 2022 | Appointment of Mr Nicholas Taliadoros as a director on 2022-11-01 |
18/10/2218 October 2022 | Registered office address changed from 68 Privett Road Fareham PO15 6SP England to Heaton House Cams Estate Cams Hill Fareham PO16 8AA on 2022-10-18 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/05/223 May 2022 | Termination of appointment of John Colin Cousins as a director on 2022-04-22 |
23/07/2123 July 2021 | Incorporation |
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