- Company Overview for FLUID DESIGN LIMITED (03166163)
- Filing history for FLUID DESIGN LIMITED (03166163)
- People for FLUID DESIGN LIMITED (03166163)
- Charges for FLUID DESIGN LIMITED (03166163)
- Insolvency for FLUID DESIGN LIMITED (03166163)
- More for FLUID DESIGN LIMITED (03166163)
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) |
---|---|---|---|
06 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2024 | |
16 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2024 | LIQ10 | Removal of liquidator by court order | |
11 Apr 2023 | LIQ02 | Statement of affairs | |
13 Feb 2023 | AD01 | Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 13 February 2023 | |
13 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2023 | MR04 | Satisfaction of charge 1 in full | |
27 May 2022 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 27 May 2022 | |
16 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
07 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
19 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Dec 2020 | CH01 | Director's details changed for Steven Johnson Mcadam on 3 September 2020 | |
09 Dec 2020 | CH01 | Director's details changed for Ms Christina Norton on 3 September 2020 | |
09 Dec 2020 | CH03 | Secretary's details changed for Steven Johnson Mcadam on 3 September 2020 | |
09 Dec 2020 | PSC04 | Change of details for Mr Steve Mcadam as a person with significant control on 3 September 2020 | |
09 Dec 2020 | PSC04 | Change of details for Ms Christina Norton as a person with significant control on 3 September 2020 | |
20 Jul 2020 | PSC04 | Change of details for Ms Christina Norton as a person with significant control on 16 July 2020 | |
20 Jul 2020 | PSC04 | Change of details for Mr Steve Mcadam as a person with significant control on 16 July 2020 | |
16 Jul 2020 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Devonshire House 60 Goswell Road London EC1M 7AD on 16 July 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |