FLUID POINT LIMITED
Company Documents
Date | Description |
---|---|
05/05/205 May 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
23/04/2023 April 2020 | APPLICATION FOR STRIKING-OFF |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/01/165 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/01/1516 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/01/142 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/02/131 February 2013 | COMPANY NAME CHANGED DUTY POINT LIMITED CERTIFICATE ISSUED ON 01/02/13 |
02/01/132 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
21/01/1121 January 2011 | CORPORATE SECRETARY APPOINTED LEWIS SMITH & CO |
21/01/1121 January 2011 | DIRECTOR APPOINTED MRS CAROLE ANN BEDDOWS |
13/01/1113 January 2011 | 05/01/11 STATEMENT OF CAPITAL GBP 100 |
11/01/1111 January 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
29/12/1029 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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