Advanced company searchLink opens in new window

FIDES SERVICES LIMITED

Company number 06879963

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2019 DS01 Application to strike the company off the register
19 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
25 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
01 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
09 Jan 2018 TM01 Termination of appointment of Nicole Marie Froggatt as a director on 31 December 2017
09 Jan 2018 AP01 Appointment of Mrs Sandra Juliana Mills as a director on 31 December 2017
14 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with updates
14 Jul 2017 PSC01 Notification of Giorgio Nicola Curti as a person with significant control on 6 April 2016
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
18 Aug 2016 CH01 Director's details changed for Miss Nicole Marie Froggatt on 18 June 2016
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
13 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
12 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
17 Jul 2015 TM01 Termination of appointment of Marie Ann Nash as a director on 17 July 2015
17 Jul 2015 AP01 Appointment of Miss Nicole Marie Froggatt as a director on 17 July 2015
17 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
21 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
17 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
08 Apr 2014 AP01 Appointment of Ms Marie Ann Nash as a director
08 Apr 2014 TM01 Termination of appointment of Olivia Rogers as a director
21 Feb 2014 TM01 Termination of appointment of Aston St. Pierre as a director
21 Feb 2014 AP01 Appointment of Miss Olivia Ann Rogers as a director
07 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013