- Company Overview for FLUID PROPERTY LIMITED (12144013)
- Filing history for FLUID PROPERTY LIMITED (12144013)
- People for FLUID PROPERTY LIMITED (12144013)
- Registers for FLUID PROPERTY LIMITED (12144013)
- More for FLUID PROPERTY LIMITED (12144013)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2021 | DS01 | Application to strike the company off the register | |
14 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
04 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 4 August 2020
|
|
04 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 4 August 2020
|
|
12 Mar 2020 | AP01 | Appointment of Mr Darren Philip Fisk as a director on 11 February 2020 | |
12 Mar 2020 | PSC01 | Notification of Darren Philip Fisk as a person with significant control on 11 February 2020 | |
02 Nov 2019 | AD01 | Registered office address changed from 12 Manor Road Nottingham NG12 5GL United Kingdom to 3 Manor Cottage Church Lane Willoughby on the Wolds Loughborough LE12 6SS on 2 November 2019 | |
07 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-07
|