Advanced company searchLink opens in new window

FLUID BUSINESS LIMITED

Company number 06914377

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2019 DS01 Application to strike the company off the register
18 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
03 Apr 2019 AA Accounts for a dormant company made up to 30 September 2018
27 Mar 2019 AD01 Registered office address changed from Sapphire House 73 st. Margarets Avenue London N20 9LD to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 27 March 2019
05 Nov 2018 AA Total exemption full accounts made up to 30 September 2017
13 Sep 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
25 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2017 CS01 Confirmation statement made on 26 May 2017 with no updates
14 Aug 2017 PSC01 Notification of Vladimir Podrezov as a person with significant control on 30 June 2016
12 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
01 Aug 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2,000
13 Jun 2016 DS02 Withdraw the company strike off application
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2016 DS01 Application to strike the company off the register
13 Feb 2016 AA Total exemption full accounts made up to 30 September 2015
08 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2,000
17 Mar 2015 AA Total exemption full accounts made up to 30 September 2014
09 Oct 2014 AA Total exemption full accounts made up to 30 September 2013
16 Sep 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2,000
16 Sep 2014 AD01 Registered office address changed from 5Th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Sapphire House 73 St. Margarets Avenue London N20 9LD on 16 September 2014