- Company Overview for FDF TRADING LIMITED (06346078)
- Filing history for FDF TRADING LIMITED (06346078)
- People for FDF TRADING LIMITED (06346078)
- More for FDF TRADING LIMITED (06346078)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2017 | AD01 | Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL United Kingdom to 1 Butts View Fowlmere Royston SG8 7SY on 27 November 2017 | |
11 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 May 2013 | TM02 | Termination of appointment of John Phillips as a secretary | |
24 May 2013 | TM02 | Termination of appointment of Joan Phillips as a secretary | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2011 | |
04 Jan 2013 | AR01 |
Annual return made up to 1 November 2012 with full list of shareholders
Statement of capital on 2013-01-04
|
|
15 Oct 2012 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
10 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2012 | CH01 | Director's details changed for Mr Fraser Thomas Harper on 2 November 2010 | |
08 Oct 2012 | AD01 | Registered office address changed from 22 Beehive Lane Chelmsford Essex CM2 9TQ on 8 October 2012 | |
16 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 Nov 2010 | CH03 | Secretary's details changed for Mr John Joseph Phillips on 15 August 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 17 August 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
05 Nov 2010 | CH01 | Director's details changed for Mr Fraser Thomas Harper on 1 November 2010 | |
05 Nov 2010 | AD01 | Registered office address changed from 222 Springfield Road Chelmsford Essex CM2 6BN on 5 November 2010 |