Advanced company searchLink opens in new window

FIDUCIA LIMITED

Company number 05740023

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)
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