- Company Overview for FLUID BUSINESS LIMITED (06914377)
- Filing history for FLUID BUSINESS LIMITED (06914377)
- People for FLUID BUSINESS LIMITED (06914377)
- More for FLUID BUSINESS LIMITED (06914377)
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
|
|
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
|
|
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
|
|
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 |