Advanced company searchLink opens in new window

FD INVESTMENTS LIMITED

Company number 07886439

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2019 DS01 Application to strike the company off the register
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
02 Oct 2017 AA Micro company accounts made up to 31 December 2016
27 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
27 Jun 2017 PSC01 Notification of John Michael Bailey as a person with significant control on 6 April 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
21 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
05 Jun 2015 AP01 Appointment of Mr Gavin Mark Skipper as a director on 2 June 2015
05 Jun 2015 AP01 Appointment of Mr James Charles Welham as a director on 2 June 2015
05 Jun 2015 AP01 Appointment of Mr Simon Roberts as a director on 2 June 2015
05 Jun 2015 AP01 Appointment of Mr Anthony Moss as a director on 2 June 2015
05 Jun 2015 AP01 Appointment of Mr Matthew David Norton as a director on 2 June 2015
05 Jun 2015 AP01 Appointment of Mr James Ravi Shingleton as a director on 2 June 2015
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 2 June 2015
  • GBP 100
02 Jun 2015 CERTNM Company name changed factor bikes LIMITED\certificate issued on 02/06/15
  • NM04 ‐ Change of name by provision in articles
27 May 2015 CH01 Director's details changed for Mr John Michael Bailey on 16 January 2015
04 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
20 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
06 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012