Advanced company searchLink opens in new window

FONDICO LIMITED

Company number 11542276

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2023 DS01 Application to strike the company off the register
30 Aug 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
30 Aug 2022 PSC04 Change of details for Mr Grzegorz Konrad Rarak as a person with significant control on 1 August 2022
30 Aug 2022 CH01 Director's details changed for Mr Grzegorz Konrad Rarak on 1 August 2022
05 Jul 2022 AA Micro company accounts made up to 31 December 2021
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
01 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
28 Jan 2021 CH01 Director's details changed for Mr Grzegorz Konrad Rarak on 28 January 2021
28 Jan 2021 PSC04 Change of details for Mr Grzegorz Konrad Rarak as a person with significant control on 28 January 2021
28 Jan 2021 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Kemp House City Road London EC1V 2NX on 28 January 2021
18 Jan 2021 CH01 Director's details changed for Mr Grzegorz Konrad Rarak on 18 January 2021
18 Jan 2021 PSC04 Change of details for Mr Grzegorz Konrad Rarak as a person with significant control on 18 January 2021
11 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with updates
09 Sep 2020 PSC04 Change of details for Mr Grezegorz Konrad Rarak as a person with significant control on 9 September 2020
09 Sep 2020 CH01 Director's details changed for Mr Grezegorz Konrad Rarak on 9 September 2020
07 Sep 2020 TM01 Termination of appointment of Aston Corporate Secretarial Services Limited as a director on 28 August 2020
04 Sep 2020 AD01 Registered office address changed from 71-75 Shelton Street 71-75 Shelton Street Covent Garden London England WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 4 September 2020
04 Sep 2020 AD01 Registered office address changed from Advice Trade Center 1B Redbridge Lane East Ilford Essex IG4 5ET United Kingdom to 71-75 Shelton Street 71-75 Shelton Street Covent Garden London England WC2H 9JQ on 4 September 2020
19 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
17 Sep 2018 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
29 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted