- Company Overview for DAVID FITCH SERVICES LIMITED (04844965)
- Filing history for DAVID FITCH SERVICES LIMITED (04844965)
- People for DAVID FITCH SERVICES LIMITED (04844965)
- More for DAVID FITCH SERVICES LIMITED (04844965)
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 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
10 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2018 | AA | Micro company accounts made up to 31 March 2017 | |
28 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
31 Jan 2017 | AA | Micro company accounts made up to 31 March 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
29 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
28 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | AD01 | Registered office address changed from Units 5 & 5a Northend Trading Estate Northend Road Erith Kent DA8 3PP to 38 Lawrence Hill Road Dartford DA1 3AQ on 27 November 2015 | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2014 | TM01 | Termination of appointment of Samantha Jane Hotchkin as a director on 8 July 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Stuart Robert Dowsett as a director on 8 July 2014 |