FIDELIS ADVISORY & MANAGEMENT LIMITED
Company number 08780162
- Company Overview for FIDELIS ADVISORY & MANAGEMENT LIMITED (08780162)
- Filing history for FIDELIS ADVISORY & MANAGEMENT LIMITED (08780162)
- People for FIDELIS ADVISORY & MANAGEMENT LIMITED (08780162)
- More for FIDELIS ADVISORY & MANAGEMENT LIMITED (08780162)
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) |
---|---|---|---|
25 Sep 2020 | TM02 | Termination of appointment of Guy Jeremy Peregrine Bartlett as a secretary on 23 September 2020 | |
25 Sep 2020 | PSC05 | Change of details for Fidelis Group Limited as a person with significant control on 25 September 2020 | |
23 Sep 2020 | AP03 | Appointment of Mr Graham John Ridler as a secretary on 23 September 2020 | |
23 Sep 2020 | PSC07 | Cessation of Joanna Louise Bartlett as a person with significant control on 2 July 2020 | |
23 Sep 2020 | PSC02 | Notification of Fidelis Group Limited as a person with significant control on 2 July 2020 | |
17 Sep 2020 | AP02 | Appointment of Fidelis Group Limited as a director on 1 September 2020 | |
17 Sep 2020 | AP01 | Appointment of Mr Terence Gormley as a director on 1 September 2020 | |
17 Sep 2020 | AP01 | Appointment of Mr Sean Andrew Mcdaid as a director on 1 September 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of Joanna Louise Bartlett as a director on 1 September 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
07 Sep 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
17 Aug 2018 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
17 Aug 2018 | AD01 | Registered office address changed from Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP to 5 Sheepscar Court Northside Business Park Leeds LS7 2BB on 17 August 2018 | |
17 Aug 2018 | RT01 | Administrative restoration application | |
01 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 30 November 2015 | |
03 Jan 2017 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off |