- Company Overview for FADENTIMED LIMITED (09269702)
- Filing history for FADENTIMED LIMITED (09269702)
- People for FADENTIMED LIMITED (09269702)
- More for FADENTIMED LIMITED (09269702)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2020 | DS01 | Application to strike the company off the register | |
26 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
22 Jul 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
13 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
17 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
11 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
28 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
26 Oct 2016 | AD01 | Registered office address changed from Unit 1 Milestone Court Stanningley Pudsey West Yorkshire LS28 6HE to 283 South Road Sheffield S6 3TA on 26 October 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Christopher David Wood as a director on 31 May 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Harminder Singh Phull as a director on 31 May 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
22 Oct 2014 | AD01 | Registered office address changed from Unit 1, Millstone Court Business Park Town Street Stanningley Leeds West Yorkshire LS28 6HE England to Unit 1 Milestone Court Stanningley Pudsey West Yorkshire LS28 6HE on 22 October 2014 | |
20 Oct 2014 | AA01 | Current accounting period shortened from 31 October 2015 to 31 March 2015 | |
17 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-17
|