SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, February 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, January 2022
|
dissolution |
Free Download
(1 page)
|
TM01 |
2021/11/02 - the day director's appointment was terminated
filed on: 3rd, November 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/01/31
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2021/02/05. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: 118 Pall Mall London SW1Y 5EA England
filed on: 5th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 30th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/07
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 27th, September 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/04/07
filed on: 7th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2019/03/27 - the day director's appointment was terminated
filed on: 29th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/08/15
filed on: 15th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/07/14
filed on: 15th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/01.
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/01/01. New Address: 118 Pall Mall London SW1Y 5EA. Previous address: 120 Pall Mall Pall Mall London SW1Y 5EA England
filed on: 1st, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/31
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/10/31. New Address: 120 Pall Mall Pall Mall London SW1Y 5EA. Previous address: 36 Alexandra Gardens Alexandra Gardens Knaphill Woking GU21 2DG England
filed on: 31st, October 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 25th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/03
filed on: 11th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/12/11. New Address: 36 Alexandra Gardens Alexandra Gardens Knaphill Woking GU21 2DG. Previous address: 120 Pall Mall London SW1Y 5EA
filed on: 11th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 30th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/12/03 with full list of members
filed on: 27th, February 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2015/06/21 director's details were changed
filed on: 27th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 23rd, October 2015
|
accounts |
Free Download
(2 pages)
|
CH03 |
On 2015/09/21 secretary's details were changed
filed on: 23rd, October 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed fdi solutions LTDcertificate issued on 26/05/15
filed on: 26th, May 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return drawn up to 2014/12/03 with full list of members
filed on: 29th, December 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2014/04/23 from 26 Allen House Park Hook Heath Woking GU22 0DB United Kingdom
filed on: 23rd, April 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, December 2013
|
incorporation |
Free Download
(22 pages)
|