- Company Overview for FLUID2 NEW MEDIA LIMITED (05189750)
- Filing history for FLUID2 NEW MEDIA LIMITED (05189750)
- People for FLUID2 NEW MEDIA LIMITED (05189750)
- Insolvency for FLUID2 NEW MEDIA LIMITED (05189750)
- More for FLUID2 NEW MEDIA LIMITED (05189750)
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) |
---|---|---|---|
19 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2024 | |
06 Nov 2023 | AD01 | Registered office address changed from The Old Bank 9 Long Street Dursley GL11 4HL England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 6 November 2023 | |
06 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2023 | LIQ02 | Statement of affairs | |
10 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
03 Aug 2021 | AD01 | Registered office address changed from Here Bristol Bath Road Arnos Vale Bristol BS4 3AP England to The Old Bank 9 Long Street Dursley GL11 4HL on 3 August 2021 | |
21 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
16 Jan 2020 | TM02 | Termination of appointment of Stephen Kington as a secretary on 10 January 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Stephen Kington as a director on 10 January 2020 | |
16 Jan 2020 | PSC04 | Change of details for Malcom Coombes as a person with significant control on 10 January 2020 | |
16 Jan 2020 | PSC07 | Cessation of Stephen Kington as a person with significant control on 10 January 2020 | |
06 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
06 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 May 2019 | AD01 | Registered office address changed from The Granary Tickenham Court Farm Washing Pound Lane Clevedon North Somerset BS21 6SB to Here Bristol Bath Road Arnos Vale Bristol BS4 3AP on 13 May 2019 | |
24 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
15 Sep 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
01 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |