- Company Overview for FIDUCIA LIMITED (05740023)
- Filing history for FIDUCIA LIMITED (05740023)
- People for FIDUCIA LIMITED (05740023)
- More for FIDUCIA LIMITED (05740023)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
19 Jul 2021 | AD01 | Registered office address changed from 25 Chestnut Bank Scarborough YO12 5QJ England to 53 Popes Avenue Twickenham TW2 5TD on 19 July 2021 | |
05 May 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
14 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
08 Dec 2020 | AD01 | Registered office address changed from Suite 29, Bank Chambers Jermyn Street London SW1Y 6HR England to 25 Chestnut Bank Scarborough YO12 5QJ on 8 December 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from 25 Chestnut Bank Scarborough YO12 5QJ England to Suite 29, Bank Chambers Jermyn Street London SW1Y 6HR on 7 December 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from Suite 29 Bank Chambers 25 Jermyn Street London SW1Y 6HR England to 25 Chestnut Bank Scarborough YO12 5QJ on 20 November 2020 | |
10 Jun 2020 | TM02 | Termination of appointment of Deborah Jane Taylor as a secretary on 9 June 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
17 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
21 Jan 2019 | AD01 | Registered office address changed from Suite Lg 11 st James's Place London SW1A 1NP to Suite 29 Bank Chambers 25 Jermyn Street London SW1Y 6HR on 21 January 2019 | |
21 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
20 Nov 2018 | AP03 | Appointment of Miss Deborah Jane Taylor as a secretary on 9 November 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Janet Treacy Pierce as a director on 16 November 2018 | |
20 Nov 2018 | TM02 | Termination of appointment of Janet Treacy Pierce as a secretary on 16 November 2018 | |
03 May 2018 | CH01 | Director's details changed for Miss Janet Treacy Paterson on 2 May 2018 | |
03 May 2018 | CH03 | Secretary's details changed for Miss Janet Treacy Paterson on 2 May 2018 | |
27 Mar 2018 | PSC04 | Change of details for Mr Michael Thomas Cordwell as a person with significant control on 19 December 2017 | |
27 Mar 2018 | PSC07 | Cessation of Janet Treacy Paterson as a person with significant control on 19 December 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
27 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates |