Advanced company searchLink opens in new window

FDR LONDON LIMITED

Company number 10163797

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)
03 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 May 2023 LIQ03 Liquidators' statement of receipts and payments to 19 May 2023
26 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 19 May 2022
24 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 19 May 2021
21 Sep 2020 AD01 Registered office address changed from 4-6 Canfield Place London NW6 3BT England to 82 st John Street London EC1M 4JN on 21 September 2020
03 Jun 2020 LIQ02 Statement of affairs
03 Jun 2020 600 Appointment of a voluntary liquidator
03 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-20
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Sep 2019 SH02 Sub-division of shares on 27 June 2019
02 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub dvide 27/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2019 CS01 Confirmation statement made on 23 June 2019 with updates
06 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 27/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 23 July 2019
  • GBP 1.655201
15 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided 04/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2019 SH01 Statement of capital following an allotment of shares on 4 February 2019
  • GBP 1.56
14 May 2019 SH02 Sub-division of shares on 4 February 2019
05 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2018 SH08 Change of share class name or designation
14 Sep 2018 PSC07 Cessation of James Robin Stafford Swithinbank as a person with significant control on 7 September 2018
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 1.33
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 1.23
08 Sep 2018 TM01 Termination of appointment of James Robin Stafford Swithinbank as a director on 7 September 2018
04 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 31 December 2017