- Company Overview for FM DESIGN ASSOCIATES LIMITED (06814612)
- Filing history for FM DESIGN ASSOCIATES LIMITED (06814612)
- People for FM DESIGN ASSOCIATES LIMITED (06814612)
- More for FM DESIGN ASSOCIATES LIMITED (06814612)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Apr 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2017 | DS01 | Application to strike the company off the register | |
13 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2015 | AD01 | Registered office address changed from 20 Malyons Road Swanley Kent BR8 7RE to Orchard House Goveton Kingsbridge Devon TQ7 2DT on 2 April 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
12 Dec 2014 | CH01 | Director's details changed for Mr Oliver Jones on 6 April 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Diana Joan Jones as a director on 6 April 2014 | |
12 Dec 2014 | AD01 | Registered office address changed from 44 Weymouth Park Hope Cove Kingsbridge Devon TQ7 3HD to 20 Malyons Road Swanley Kent BR8 7RE on 12 December 2014 | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
30 Jul 2013 | AD01 | Registered office address changed from 18 Holly Road Orpington Kent BR6 6BE England on 30 July 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
19 Feb 2013 | AP01 | Appointment of Mr Oliver Jones as a director | |
05 Oct 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
29 May 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
09 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Mrs Diana Joan Jones on 1 January 2010 | |
26 Nov 2009 | AD01 | Registered office address changed from 20 Malyons Road Hextable Swanley on 26 November 2009 |