FI1 DEVELOPMENTS LTD

Company Documents

DateDescription
10/07/2510 July 2025 Final Gazette dissolved following liquidation

View Document

10/07/2510 July 2025 Final Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/11/2418 November 2024 Liquidators' statement of receipts and payments to 2024-09-20

View Document

21/06/2421 June 2024 Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2024-06-21

View Document

19/10/2319 October 2023 Liquidators' statement of receipts and payments to 2023-09-20

View Document

24/02/2324 February 2023 Resignation of a liquidator

View Document

21/11/2221 November 2022 Liquidators' statement of receipts and payments to 2022-09-20

View Document

25/11/2125 November 2021 Liquidators' statement of receipts and payments to 2021-09-20

View Document

19/10/1819 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM WINDERMERE HOUSE 47 NEW WALK LEICESTER LE1 6TE ENGLAND

View Document

03/10/183 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

03/10/183 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/08/1829 August 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 DISS40 (DISS40(SOAD))

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 27 FRIAR LANE LEICESTER LE1 5QS

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MCMINN / 30/11/2016

View Document

06/06/166 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090634580001

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TARANVIR BAHIA / 30/03/2015

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM FEDERAL TOWER 44 ABBEY STREET LEICESTER LEICESTERSHIRE LE1 3TD

View Document

02/07/152 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MCMINN / 16/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TARANVIR BAHIA / 23/10/2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MCMINN / 23/10/2014

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 5 BOWLING GREEN LEICESTER LE1 6AS ENGLAND

View Document

30/05/1430 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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