Advanced company searchLink opens in new window

1FD CONSULTING LTD

Company number 09012066

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2021 DS01 Application to strike the company off the register
14 May 2021 AA Micro company accounts made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
10 Nov 2020 AA Micro company accounts made up to 30 April 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with updates
31 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
09 Jul 2019 AA Micro company accounts made up to 30 April 2019
08 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
10 Jan 2019 AA Micro company accounts made up to 30 April 2018
05 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
12 Sep 2017 AA Micro company accounts made up to 30 April 2017
04 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
07 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
11 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
28 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
28 Mar 2015 AD01 Registered office address changed from 6 Snow Hill London EC1A 2AY England to 6 Snow Hill London EC1A 2AY on 28 March 2015
28 Mar 2015 CH01 Director's details changed for Mrs Kathryn Louise Naylor on 1 March 2015
28 Mar 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to 6 Snow Hill London EC1A 2AY on 28 March 2015
28 Mar 2015 CH03 Secretary's details changed for Mrs Kathryn Louise Naylor on 1 March 2015
28 Mar 2015 SH01 Statement of capital following an allotment of shares on 28 March 2015
  • GBP 100
25 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted