Advanced company searchLink opens in new window

FDJ INVESTMENTS LIMITED

Company number 04998283

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2021 DS01 Application to strike the company off the register
02 Mar 2021 TM02 Termination of appointment of Westbury Secretarial Services Limited as a secretary on 31 December 2018
01 Oct 2020 AA Micro company accounts made up to 31 December 2019
01 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
16 Apr 2020 CH04 Secretary's details changed for Westbury Secretarial Services Limited on 6 March 2020
06 Mar 2020 AD01 Registered office address changed from 49 High Street Westbury on Trym Bristol BS9 3ED to Pembroke House Stanmoor Road Burrowbridge Bridgwater Somerset TA7 0RX on 6 March 2020
17 Sep 2019 AA Micro company accounts made up to 31 December 2018
22 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
16 Jul 2018 AA Micro company accounts made up to 31 December 2017
03 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
04 Dec 2017 AA Micro company accounts made up to 31 December 2016
04 Dec 2017 AAMD Amended micro company accounts made up to 31 December 2015
02 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 2 November 2017
02 Nov 2017 PSC01 Notification of Francis North Hunter Buxton Yelin as a person with significant control on 6 April 2016
12 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
12 Jul 2017 PSC08 Notification of a person with significant control statement
15 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • EUR 700,000
07 Jun 2016 TM01 Termination of appointment of John Larkin as a director on 1 May 2016
13 May 2016 AP01 Appointment of Mr Michael Leo Charles Goodman as a director on 1 May 2016
21 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • EUR 700,000
21 Dec 2015 TM02 Termination of appointment of Thomas Matthew Donovan as a secretary on 16 December 2015
21 Dec 2015 AP04 Appointment of Westbury Secretarial Services Limited as a secretary on 16 December 2015