- Company Overview for FIDELITY FX LIMITED (07449676)
- Filing history for FIDELITY FX LIMITED (07449676)
- People for FIDELITY FX LIMITED (07449676)
- Insolvency for FIDELITY FX LIMITED (07449676)
- More for FIDELITY FX LIMITED (07449676)
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) |
---|---|---|---|
03 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Jun 2018 | AD01 | Registered office address changed from 5 Arundel Road 5 Arundel Road Romford RM3 0RX to 41 Kingston Street Cambridge CB1 2NU on 28 June 2018 | |
25 Jun 2018 | LIQ01 | Declaration of solvency | |
25 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2018 | LIQ MISC RES | Resolution insolvency:resolution on the matter of the distribution of assets in specie, etc.. | |
25 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
24 May 2018 | AA | Micro company accounts made up to 16 May 2018 | |
17 May 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 16 May 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 May 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
09 Feb 2016 | AP03 | Appointment of Mrs Anjana Padmaraj as a secretary on 18 December 2015 | |
18 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 18 December 2015
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | CH01 | Director's details changed for Mr Renghanath Natarajan on 21 November 2013 | |
23 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
02 Jan 2014 | AD01 | Registered office address changed from 608 Bath House 5 Arboretum Place Barking London IG11 7PS on 2 January 2014 | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |