FIMBLEKINDULL LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
21/06/2421 June 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
13/11/2313 November 2023 | Micro company accounts made up to 2023-04-05 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
21/01/2321 January 2023 | Confirmation statement made on 2022-10-20 with no updates |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
20/10/2220 October 2022 | Micro company accounts made up to 2022-04-05 |
13/05/2213 May 2022 | Registered office address changed from 33 Elm Street Colne BB8 0RQ United Kingdom to Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD on 2022-05-13 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
17/12/2117 December 2021 | Micro company accounts made up to 2021-04-05 |
18/11/2118 November 2021 | Confirmation statement made on 2021-10-20 with updates |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
22/03/2122 March 2021 | CESSATION OF CHLOE COOPER AS A PSC |
17/03/2117 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRASHIELA MARIE SANTOS |
20/02/2120 February 2021 | CURRSHO FROM 31/10/2021 TO 05/04/2021 |
02/02/212 February 2021 | APPOINTMENT TERMINATED, DIRECTOR CHLOE COOPER |
28/01/2128 January 2021 | DIRECTOR APPOINTED MS GRASHIELA MARIE SANTOS |
17/12/2017 December 2020 | REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 233 KERSEY CRESCENT SPEEN NEWBURY RG14 1SX ENGLAND |
21/10/2021 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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