FDL ACQUISITION NO.2 LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewApplication to strike the company off the register

View Document

22/05/2522 May 2025 Cessation of Fdl Acquisition No.1 Limited as a person with significant control on 2025-05-21

View Document

22/05/2522 May 2025 Notification of Adm Protexin Limited as a person with significant control on 2025-05-21

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-08 with updates

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024 Statement of capital on 2024-11-28

View Document

28/11/2428 November 2024 Resolutions

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

03/07/243 July 2024 Termination of appointment of William Eric Beatty as a director on 2024-06-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

15/02/2415 February 2024 Appointment of Christopher Michael Poole as a director on 2024-01-31

View Document

15/02/2415 February 2024 Termination of appointment of Stewart Antony Baseley as a director on 2024-01-31

View Document

15/02/2415 February 2024 Termination of appointment of Charles Calvert Thomas as a director on 2024-01-31

View Document

15/02/2415 February 2024 Termination of appointment of Jeff Hull as a director on 2024-01-31

View Document

09/02/249 February 2024 Satisfaction of charge 099992810001 in full

View Document

09/02/249 February 2024 Satisfaction of charge 099992810002 in full

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/10/2312 October 2023

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

22/10/2122 October 2021

View Document

22/10/2122 October 2021

View Document

22/10/2122 October 2021

View Document

22/10/2122 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

28/09/2128 September 2021

View Document

28/09/2128 September 2021

View Document

03/09/193 September 2019 SECRETARY APPOINTED MR CHARLES JOHN COULSON

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, SECRETARY GUY HUMPHRY-BAKER

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NICOLAIS

View Document

24/07/1924 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

27/07/1827 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM DEVON HOUSE 58-60 SAINT KATHARINES WAY LONDON E1W 1JP UNITED KINGDOM

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 SECRETARY APPOINTED MR GUY NEVILLE HUMPHRY-BAKER

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR JEFF HULL

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCRORIE

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM SECOND FLOOR 11 PILGRIM STREET LONDON EC4V 6RN UNITED KINGDOM

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099992810001

View Document

29/02/1629 February 2016 ADOPT ARTICLES 17/02/2016

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED CHRISTOPHER MCRORIE

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MICHAEL ROBERT NICOLAIS

View Document

22/02/1622 February 2016 18/02/16 STATEMENT OF CAPITAL GBP 505610.57

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR CHARLES CALVERT THOMAS

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCRORIE

View Document

19/02/1619 February 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR STEWART ANTONY BASELEY

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR MAC MARDI

View Document

11/02/1611 February 2016 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