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 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2016 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-05-24
|
|
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2016 | AA | Accounts for a dormant company made up to 30 November 2014 | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2015 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | AD01 | Registered office address changed from Suite 29 Beechfield House Winterton Way Macclesfield Cheshire SK11 0PT to Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP on 29 June 2015 | |
29 Jun 2015 | CH01 | Director's details changed for Mrs Joanna Louise Bartlett on 18 November 2014 | |
29 Jun 2015 | CH03 | Secretary's details changed for Guy Jeremy Peregrine Bartlett on 18 November 2014 | |
03 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2014 | AD01 | Registered office address changed from Cheshire House Mews 8 Church Hill Knutsford Cheshire WA16 6DH United Kingdom to Suite 29 Beechfield House Winterton Way Macclesfield Cheshire SK11 0PT on 19 November 2014 | |
18 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-18
|