- Company Overview for FD INVESTMENTS LIMITED (07886439)
- Filing history for FD INVESTMENTS LIMITED (07886439)
- People for FD INVESTMENTS LIMITED (07886439)
- More for FD INVESTMENTS LIMITED (07886439)
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
|
|
21 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
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
|
|
02 Jun 2015 | CERTNM |
Company name changed factor bikes LIMITED\certificate issued on 02/06/15
|
|
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
|
|
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
|
|
06 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |