FD ASSET MANAGEMENT LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 New | Return of final meeting in a members' voluntary winding up |
| 12/11/2412 November 2024 | Registered office address changed from 39a-41 North End Road London W14 8SZ England to Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2024-11-12 |
| 11/11/2411 November 2024 | Resolutions |
| 11/11/2411 November 2024 | Appointment of a voluntary liquidator |
| 11/11/2411 November 2024 | Declaration of solvency |
| 01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
| 30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 31/10/2331 October 2023 | Registered office address changed from 39a-41 North End Road North End Road London W14 8SZ England to 39a-41 North End Road London W14 8SZ on 2023-10-31 |
| 31/10/2331 October 2023 | Registered office address changed from First and Second Floor 41 North End Road London W14 8SZ England to 39a-41 North End Road North End Road London W14 8SZ on 2023-10-31 |
| 20/09/2320 September 2023 | Compulsory strike-off action has been discontinued |
| 20/09/2320 September 2023 | Compulsory strike-off action has been discontinued |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
| 18/09/2318 September 2023 | Confirmation statement made on 2023-07-01 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 29/04/2329 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 08/04/228 April 2022 | Registered office address changed from 142 Cromwell Road London SW7 4EF to First and Second Floor 41 North End Road London W14 8SZ on 2022-04-08 |
| 08/04/228 April 2022 | Director's details changed for Mrs Kalliopi-Alia Leoussis on 2022-04-08 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
| 20/04/2120 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
| 15/06/2015 June 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
| 11/04/1911 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
| 03/04/183 April 2018 | APPOINTMENT TERMINATED, DIRECTOR GEORGE LEOUSSIS |
| 03/04/183 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 14/03/1714 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 29/07/1529 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
| 29/07/1529 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KALLIOPI-ALIA LEOUSSIS / 29/09/2014 |
| 27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 25/09/1425 September 2014 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM FLAT 10 BOUNDARY HOUSE QUEENSDALE CRESCENT LONDON W11 4JY |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 22/07/1422 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
| 25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 17/07/1317 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
| 15/04/1315 April 2013 | COMPANY NAME CHANGED FIND DIGS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/04/13 |
| 15/04/1315 April 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 03/07/123 July 2012 | 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