- Company Overview for FITZDARES SPREADS LIMITED (07350719)
- Filing history for FITZDARES SPREADS LIMITED (07350719)
- People for FITZDARES SPREADS LIMITED (07350719)
- More for FITZDARES SPREADS LIMITED (07350719)
| 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) |
|---|---|---|---|
| 30 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 16 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 05 Sep 2014 | DS01 | Application to strike the company off the register | |
| 21 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
| 27 Mar 2014 | AA | Accounts made up to 30 June 2013 | |
| 29 Aug 2013 | AR01 | Annual return made up to 19 August 2013 with full list of shareholders | |
| 23 Jul 2013 | AA | Accounts made up to 30 June 2012 | |
| 25 Apr 2013 | AA01 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 | |
| 25 Sep 2012 | AR01 | Annual return made up to 19 August 2012 | |
| 25 Sep 2012 | CH01 | Director's details changed for Mr Charles Peter Nigel Filmer on 25 September 2012 | |
| 25 Sep 2012 | CH01 | Director's details changed for Mr Roderick Norwood Fabricius on 25 September 2012 | |
| 25 Sep 2012 | CH01 | Director's details changed for Balthazar Fabricius on 25 September 2012 | |
| 15 May 2012 | AA | Accounts made up to 31 August 2011 | |
| 13 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
| 08 Sep 2011 | AD01 | Registered office address changed from 12 Plumtree Court London EC4A 4HT United Kingdom on 8 September 2011 | |
| 19 Aug 2010 | NEWINC | Incorporation |