Advanced company searchLink opens in new window

FDN SOLUTIONS LIMITED

Company number 06833001

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)
13 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2011 DS01 Application to strike the company off the register
15 Apr 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
Statement of capital on 2011-04-15
  • GBP 594,731
15 Apr 2011 CH04 Secretary's details changed for Manco Limited on 2 March 2011
15 Apr 2011 SH01 Statement of capital following an allotment of shares on 2 March 2011
  • GBP 594,731
02 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
01 Nov 2010 AA01 Previous accounting period extended from 31 March 2010 to 31 May 2010
30 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for James Hall Dale on 2 March 2010
12 Mar 2010 CH01 Director's details changed for Ian Gillings on 2 March 2010
12 Mar 2010 CH04 Secretary's details changed for Manco Limited on 2 March 2010
11 Jun 2009 288a Director appointed james hall dale
18 May 2009 288a Director appointed ian gillings
18 May 2009 288a Secretary appointed manco LIMITED
16 May 2009 288b Appointment Terminated Secretary abergan reed nominees LIMITED
16 May 2009 288b Appointment Terminated Director christopher pellatt
16 May 2009 287 Registered office changed on 16/05/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england
02 Mar 2009 NEWINC Incorporation