FOUNTAINSBY UNITY LTD

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 Application to strike the company off the register

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

13/02/2313 February 2023 Director's details changed for Mr Mohammed Ayyaz on 2023-02-10

View Document

13/02/2313 February 2023 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-02-10

View Document

10/02/2310 February 2023 Cessation of Robert Sellen as a person with significant control on 2023-02-02

View Document

10/02/2310 February 2023 Appointment of Mr Mohammed Ayyaz as a director on 2023-02-02

View Document

10/02/2310 February 2023 Registered office address changed from 10 Springfield Road Walgrave NN6 9QS United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-02-10

View Document

10/02/2310 February 2023 Notification of Mohammed Ayyaz as a person with significant control on 2023-02-02

View Document

10/02/2310 February 2023 Termination of appointment of Robert Sellen as a director on 2023-02-02

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-27 with updates

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

27/01/2127 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SELLEN

View Document

27/01/2127 January 2021 CESSATION OF MICHAEL JENSEN AS A PSC

View Document

27/01/2127 January 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENSEN

View Document

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 144A NOTTINGHAM ROAD LOUGHBOROUGH LE11 1EX UNITED KINGDOM

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR ROBERT SELLEN

View Document

22/10/2022 October 2020 CESSATION OF NOEL OCONNER AS A PSC

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 135 WALNUT TREE ROAD SHEPPERTON TW17 0RR UNITED KINGDOM

View Document

22/10/2022 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JENSEN

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR MICHAEL JENSEN

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR NOEL OCONNER

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

27/04/2027 April 2020 TERMINATE DIR APPOINTMENT

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR NOEL OCONNER

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 18 MOSSDALE CLOSE COVENTRY CV6 3HG UNITED KINGDOM

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEL OCONNER

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 423 LADY MARGARET ROAD SOUTHALL UB1 2QB ENGLAND

View Document

05/12/195 December 2019 CESSATION OF VUOLETA TURBUC AS A PSC

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR VUOLETA TURBUC

View Document

19/08/1919 August 2019 CESSATION OF FRANZ LUSTOSA RODRIGUES AS A PSC

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM FLAT 9 102 CRAVEN PARK LONDON NW10 8QE UNITED KINGDOM

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MISS VUOLETA TURBUC

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR FRANZ LUSTOSA RODRIGUES

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VUOLETA TURBUC

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANZ LUSTOSA RODRIGUES

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 11 TIMBRELL AVENUE CREWE CW1 3LU UNITED KINGDOM

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR FRANZ LUSTOSA RODRIGUES

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGURRIN

View Document

15/03/1915 March 2019 CESSATION OF CHRISTOPHER ADAM MCGURRIN AS A PSC

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER ADAM MCGURRIN

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB ENGLAND

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ADAM MCGURRIN

View Document

15/10/1815 October 2018 CESSATION OF TERRY DUNNE AS A PSC

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOSHUA DYALL

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 15 BURCHILL CLOSE CLUTTON BRISTOL BS39 5PR ENGLAND

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

04/07/184 July 2018 CESSATION OF JOSHUA DAVID DYALL AS A PSC

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR JOSHUA DAVID DYALL

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA DAVID DYALL

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

25/07/1725 July 2017 CESSATION OF TERENCE DUNNE AS A PSC

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DUNNE / 16/03/2017

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 42 INNEY CLOSE CALLINGTON PL17 7QQ UNITED KINGDOM

View Document

09/03/179 March 2017 DIRECTOR APPOINTED TERENCE DUNNE

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR HARRY DICKINSON

View Document

08/12/168 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

10/05/1610 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BELL

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED HARRY DICKINSON

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 34 VICTORIA COURT USHAW MOOR DURHAM DH7 7NQ UNITED KINGDOM

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED JOHN BELL

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MICHAEL WILSON

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN VIGLIANO

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 112 THE BROADWAY BREDBURY STOCKPORT SK6 2PH UNITED KINGDOM

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED BENJAMIN VIGLIANO

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

27/04/1527 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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