Advanced company searchLink opens in new window

FIDELIO LAND LIMITED

Company number 03890692

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
24 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 15 January 2023
18 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 15 January 2022
23 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 15 January 2021
11 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 15 January 2020
04 Feb 2019 AD01 Registered office address changed from Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ to 29 New Walk Leicester LE1 6TE on 4 February 2019
31 Jan 2019 LIQ01 Declaration of solvency
31 Jan 2019 600 Appointment of a voluntary liquidator
31 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-16
22 Dec 2018 AA Total exemption full accounts made up to 25 March 2018
21 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 25 March 2017
11 Dec 2017 PSC02 Notification of Fenwick Business Services Limited as a person with significant control on 6 April 2016
11 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 25 March 2016
15 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
11 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
08 Oct 2015 AA01 Current accounting period extended from 31 December 2015 to 25 March 2016
17 Aug 2015 AA Accounts for a small company made up to 31 December 2014
23 Jan 2015 AD01 Registered office address changed from Claridge House 32 Davies Street London W1K 4ND to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 23 January 2015
10 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 May 2014 AP01 Appointment of Mrs Sonia Lawrence as a director
20 May 2014 TM01 Termination of appointment of Clifford Lawrence as a director