Advanced company searchLink opens in new window

FD INTERNATIONAL LIMITED

Company number 04048310

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)
10 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2013 DS01 Application to strike the company off the register
11 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
Statement of capital on 2013-04-11
  • GBP 1
30 Jul 2012 AA Full accounts made up to 31 December 2011
22 May 2012 SH19 Statement of capital on 22 May 2012
  • GBP 1
22 May 2012 SH20 Statement by Directors
22 May 2012 CAP-SS Solvency Statement dated 18/05/12
22 May 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
16 Apr 2012 CH01 Director's details changed for Mr Sanjay Jawa on 1 October 2009
16 Apr 2012 CH03 Secretary's details changed for Greg William Cooper on 6 April 2010
30 Sep 2011 AA Full accounts made up to 31 December 2010
01 Jul 2011 AP01 Appointment of Mr Eric Barnett Miller as a director
29 Jun 2011 TM01 Termination of appointment of Charles Watson as a director
09 May 2011 AD03 Register(s) moved to registered inspection location
09 May 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
27 Apr 2011 AD02 Register inspection address has been changed
30 Sep 2010 AA Full accounts made up to 31 December 2009
24 May 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
29 Oct 2009 AA Full accounts made up to 31 December 2008
31 Mar 2009 363a Return made up to 27/03/09; full list of members
23 Oct 2008 AA Full accounts made up to 31 December 2007
07 May 2008 363a Return made up to 27/03/08; full list of members
22 Apr 2008 288c Secretary's Change of Particulars / greg cooper / 30/11/2007 / HouseName/Number was: , now: 125; Street was: 66 castellain road, now: staines road; Area was: maida vale, now: ; Post Town was: london, now: twickenham; Region was: , now: middlesex; Post Code was: W9 1EX, now: TW2 5BD; Country was: , now: united kingdom