- Company Overview for FDM ENTERPRISE LTD (08171439)
- Filing history for FDM ENTERPRISE LTD (08171439)
- People for FDM ENTERPRISE LTD (08171439)
- More for FDM ENTERPRISE LTD (08171439)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2018 | DS01 | Application to strike the company off the register | |
17 Sep 2018 | AA | Total exemption full accounts made up to 6 August 2018 | |
17 Apr 2018 | AA | Total exemption full accounts made up to 6 August 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 6 August 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
06 May 2016 | AA | Total exemption small company accounts made up to 6 August 2015 | |
05 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-05
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 6 August 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 6 August 2013 | |
07 Apr 2014 | CERTNM |
Company name changed q & n healthcare LIMITED\certificate issued on 07/04/14
|
|
10 Feb 2014 | AP01 | Appointment of Mr Farokh Master as a director | |
04 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2014 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
02 Feb 2014 | AD01 | Registered office address changed from 129 Machon Bank Sheffield S7 1GS England on 2 February 2014 | |
02 Feb 2014 | TM01 | Termination of appointment of Nadeem Abbas as a director | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2013 | TM01 | Termination of appointment of Qamar Riaz as a director | |
21 Aug 2012 | AD01 | Registered office address changed from 148 South View Crescent Sheffield Yorkshire S7 1DH England on 21 August 2012 | |
21 Aug 2012 | AA01 | Current accounting period shortened from 31 August 2013 to 6 August 2013 | |
07 Aug 2012 | NEWINC | Incorporation |