Advanced company searchLink opens in new window

FND SERVICES LTD

Company number 10736044

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)
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
27 May 2020 PSC01 Notification of Jaspal Singh Sidhu as a person with significant control on 27 May 2020
27 May 2020 PSC07 Cessation of Ionut-George Stanciu as a person with significant control on 27 May 2020
27 May 2020 AP01 Appointment of Mr Jaspal Singh Sidhu as a director on 27 May 2020
27 May 2020 TM01 Termination of appointment of Ionut-George Stanciu as a director on 27 May 2020
27 May 2020 AD01 Registered office address changed from 23 Rookery Road Handsworth Birmingham B21 9QP England to 10 Dunstall Avenue Wolverhampton WV6 0nd on 27 May 2020
22 May 2020 DISS40 Compulsory strike-off action has been discontinued
22 May 2020 DISS40 Compulsory strike-off action has been discontinued
21 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
21 May 2020 AA Micro company accounts made up to 30 April 2019
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
03 Oct 2019 AD01 Registered office address changed from Flat 1 428 Golden Hillock Road Sparkbrook Birmingham B11 2QQ England to 23 Rookery Road Handsworth Birmingham B21 9QP on 3 October 2019
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
07 May 2019 AD01 Registered office address changed from Lyndel Homes 98 Beeches Avenue West Bromwich B70 6HR England to Flat 1 428 Golden Hillock Road Sparkbrook Birmingham B11 2QQ on 7 May 2019
03 Jan 2019 PSC01 Notification of Ionut-George Stanciu as a person with significant control on 3 January 2019
03 Jan 2019 AP01 Appointment of Ionut-George Stanciu as a director on 3 January 2019
03 Jan 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Lyndel Homes 98 Beeches Avenue West Bromwich B70 6HR on 3 January 2019
03 Jan 2019 PSC07 Cessation of Nominee Solutions Limited as a person with significant control on 3 January 2019