FDUK LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 Application to strike the company off the register

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023

View Document

12/01/2312 January 2023

View Document

04/01/234 January 2023 Micro company accounts made up to 2021-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM BADGERS BROOK THE STREET LYDIARD MILLICENT SWINDON SN5 3LU

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAW

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW DAW

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

06/02/176 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/06/1625 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ST.JOHN IAN DAW / 19/02/2016

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ST JOHN IAN DAW / 19/02/2016

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR ANDREW ST JOHN IAN DAW

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/08/1530 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/07/141 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1325 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

08/10/128 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

08/11/118 November 2011 SECRETARY APPOINTED ANDREW ST.JOHN IAN DAW

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, SECRETARY JEREMY WALKER

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM BRINKWORTH HOUSE BRINKWORTH SWINDON WILTSHIRE SN15 5DF

View Document

02/08/112 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HARRY HOLROYD WALKER / 01/10/2009

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BENSON

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN MILLS / 31/01/2010

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 96 THE BRAMPTONS SHAW RIDGE SWINDON WILTSHIRE SN5 5SL

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/08/0921 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 PREVSHO FROM 31/07/2009 TO 31/12/2008

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/09/0815 September 2008 DIRECTOR AND SECRETARY APPOINTED JEREMY HARRY HOLROYD WALKER

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY JAMES BENSON

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL PAWLEY

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL CITROEN

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM TRYM LODGE 1 HENBURY ROAD WESTBURY ON TRYM BRISTOL BS9 3HQ

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED COLIN JOHN MILLS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY MACKLIN

View Document

16/07/0816 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAWLEY / 16/05/2008

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: CASTLEMEAD LOWER CASTLE STREET BRISTOL BS1 3AG

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 £ NC 1287/1500 25/08/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/08/0327 August 2003 NC INC ALREADY ADJUSTED 02/07/03

View Document

27/08/0327 August 2003 £ NC 1200/1287 02/07/03

View Document

27/08/0327 August 2003 NC INC ALREADY ADJUSTED 02/07/03

View Document

27/08/0327 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/08/0327 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/08/0327 August 2003 NC INC ALREADY ADJUSTED 02/07/03

View Document

10/07/0310 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/0310 July 2003 £ NC 1000/1200 02/07/0

View Document

08/07/038 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: THE WOOL HALL 12 SAINT THOMAS STREET BRISTOL BS1 6JJ

View Document

16/10/0216 October 2002 £ NC 100/1000 05/09/0

View Document

16/10/0216 October 2002 NC INC ALREADY ADJUSTED 05/09/02

View Document

16/10/0216 October 2002 SUBDIVISION 05/09/02

View Document

04/10/024 October 2002 SUBDIVIDE 05/09/02

View Document

04/10/024 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/024 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 37/39 CORN STREET BRISTOL BS1 1HT

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 REGISTERED OFFICE CHANGED ON 28/07/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 SECRETARY RESIGNED

View Document

28/07/0128 July 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company