Advanced company searchLink opens in new window

FITZDARES FINANCIAL SPREADS LIMITED

Company number 07494103

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)
24 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2014 DS01 Application to strike the company off the register
30 Sep 2014 SH20 Statement by directors
30 Sep 2014 SH19 Statement of capital on 30 September 2014
  • GBP 1
30 Sep 2014 CAP-SS Solvency statement dated 25/09/14
30 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
25 Feb 2014 CH01 Director's details changed for Harry Jasper Collins on 1 January 2014
17 Dec 2013 TM01 Termination of appointment of Geoffrey John Langham as a director on 30 October 2013
07 Nov 2013 TM01 Termination of appointment of Conor Martin Foley as a director on 23 October 2013
17 May 2013 AA Total exemption full accounts made up to 31 January 2013
24 Apr 2013 AA Total exemption full accounts made up to 31 January 2012
18 Apr 2013 AD01 Registered office address changed from 3 Minster Court London EC3R 7DD England on 18 April 2013
28 Mar 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
28 Mar 2013 CH01 Director's details changed for Balthazar Fabricius on 25 September 2012
19 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2012 TM02 Termination of appointment of Quayseco Limited as a secretary on 23 October 2012
17 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
15 Nov 2011 AP04 Appointment of Quayseco Limited as a secretary on 1 November 2011
09 May 2011 SH01 Statement of capital following an allotment of shares on 11 March 2011
  • GBP 200,001
06 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Mar 2011 AP01 Appointment of Geoffrey John Langham as a director
22 Mar 2011 AP01 Appointment of Conor Martin Foley as a director