Advanced company searchLink opens in new window

FIDELITY DESIGN LTD

Company number 05094831

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)
12 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2009 AA Accounts made up to 30 April 2009
16 Sep 2009 652a Application for striking-off
16 Apr 2009 363a Return made up to 05/04/09; full list of members
23 Mar 2009 AA Accounts made up to 30 April 2008
24 Apr 2008 363a Return made up to 05/04/08; full list of members
24 Apr 2008 288c Director and Secretary's Change of Particulars / david stockton / 02/11/2007 / HouseName/Number was: , now: flat 1; Street was: 25 hither chantlers, now: 28 london road; Area was: , now: southborough; Post Town was: langton green, now: tunbridge wells; Post Code was: TN3 0BL, now: TN4 0QB; Country was: , now: united kingdom
24 Apr 2008 288c Director's Change of Particulars / susan morton / 03/01/2008 / HouseName/Number was: , now: cobwebs; Street was: 39 broadwater rise, now: lewes road; Area was: , now: cross in hand; Post Town was: tunbridge wells, now: heathfield; Region was: kent, now: east sussex; Post Code was: TN2 5UD, now: TN21 0SR; Country was: , now: united kingdom
17 Jan 2008 AA Accounts made up to 30 April 2007
25 Apr 2007 363a Return made up to 05/04/07; full list of members
04 Apr 2007 AA Accounts made up to 30 April 2006
06 Jun 2006 363a Return made up to 05/04/06; full list of members
06 Jun 2006 288c Director's particulars changed
12 Oct 2005 288a New secretary appointed;new director appointed
12 Oct 2005 288b Secretary resigned
12 Oct 2005 287 Registered office changed on 12/10/05 from: suite b, 29 harley street london W1G 9QR
12 Oct 2005 AA Accounts made up to 30 April 2005
03 Aug 2005 363s Return made up to 05/04/05; full list of members
02 Dec 2004 88(2)R Ad 02/12/04--------- £ si 998@1=998 £ ic 1/999
02 Dec 2004 288b Director resigned
02 Dec 2004 288a New director appointed
02 Dec 2004 287 Registered office changed on 02/12/04 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR
13 Apr 2004 287 Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR
05 Apr 2004 NEWINC Incorporation