Advanced company searchLink opens in new window

FUDU LOUNGE LIMITED

Company number 07053412

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2016 SOAS(A) Voluntary strike-off action has been suspended
18 Feb 2016 AA Accounts for a dormant company made up to 31 October 2011
18 Feb 2016 AD01 Registered office address changed from London Homes Unit 101 Ajp Business Centre 152-154 Coles Green Road London NW2 7HD to 713 High Road London N12 0BP on 18 February 2016
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2016 DS01 Application to strike the company off the register
23 May 2015 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 2
23 May 2015 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 2
23 May 2015 AR01 Annual return made up to 22 October 2012 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 2
10 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2015 AA Accounts for a dormant company made up to 31 October 2010
09 Jan 2015 AR01 Annual return made up to 22 October 2011 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
31 Dec 2014 AD01 Registered office address changed from 34-40 Station Road Finchley London N3 2RY England to London Homes Unit 101 Ajp Business Centre 152-154 Coles Green Road London NW2 7HD on 31 December 2014
22 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Mar 2014 AD01 Registered office address changed from 277-279 Chiswick High Road London W4 4PU United Kingdom on 28 March 2014
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2013 AC92 Restoration by order of the court
03 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2012 AD01 Registered office address changed from Unit 7, 2 Olaf Street London W11 4BE United Kingdom on 30 January 2012
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2011 TM01 Termination of appointment of Ramin Ghaderi as a director
26 Oct 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
Statement of capital on 2010-10-26
  • GBP 2
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1