- Company Overview for FLUID BUSINESS ACADEMY LIMITED (07292025)
- Filing history for FLUID BUSINESS ACADEMY LIMITED (07292025)
- People for FLUID BUSINESS ACADEMY LIMITED (07292025)
- More for FLUID BUSINESS ACADEMY LIMITED (07292025)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2020 | AD01 | Registered office address changed from Beckwith Barn, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to 146 New London Road Chelmsford Essex CM2 0AW on 16 June 2020 | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
20 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
22 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
10 Aug 2017 | CH01 | Director's details changed for Miss Natalie Anne Moore on 10 August 2017 | |
10 Aug 2017 | CH01 | Director's details changed for Mr. Raymond Moore on 10 August 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr. Raymond Moore as a director on 19 December 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
19 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
11 May 2015 | AD01 | Registered office address changed from Unit 87 the Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE to Beckwith Barn, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 11 May 2015 | |
08 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
02 Jul 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
16 Nov 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |