- Company Overview for FIDELIS (LONDON) LIMITED (05611350)
- Filing history for FIDELIS (LONDON) LIMITED (05611350)
- People for FIDELIS (LONDON) LIMITED (05611350)
- Charges for FIDELIS (LONDON) LIMITED (05611350)
- More for FIDELIS (LONDON) LIMITED (05611350)
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) |
---|---|---|---|
25 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2013 | DS01 | Application to strike the company off the register | |
23 Jan 2013 | AP01 | Appointment of Mr Jake Seager as a director on 1 November 2012 | |
22 Jan 2013 | TM02 | Termination of appointment of Cameron Robert Avery as a secretary on 1 November 2012 | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Nov 2012 | AR01 |
Annual return made up to 3 November 2012 with full list of shareholders
Statement of capital on 2012-11-05
|
|
08 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
16 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for David James Avery on 2 November 2009 | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
04 Dec 2008 | 288c | Secretary's Change of Particulars / cameron avery / 07/11/2008 / HouseName/Number was: , now: havering farm; Street was: 18 lime grove, now: guildford road; Area was: , now: sutton green; Post Town was: guildford, now: surrey; Region was: surrey, now: ; Post Code was: GU1 1PQ, now: GU4 7QA | |
06 Nov 2008 | 363a | Return made up to 03/11/08; full list of members | |
13 Mar 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
27 Nov 2007 | 363s | Return made up to 03/11/07; no change of members | |
15 Aug 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
13 Feb 2007 | 395 | Particulars of mortgage/charge | |
09 Jan 2007 | CERTNM | Company name changed managing out crime LIMITED\certificate issued on 09/01/07 | |
29 Nov 2006 | 363s | Return made up to 03/11/06; full list of members | |
23 Nov 2005 | 88(2)R | Ad 03/11/05--------- £ si 99@1=99 £ ic 1/100 | |
23 Nov 2005 | 288a | New secretary appointed | |
23 Nov 2005 | 288a | New director appointed |