FIDRA BOOKS LTD.
Company Documents
Date | Description |
---|---|
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
18/05/2318 May 2023 | Application to strike the company off the register |
18/04/2318 April 2023 | Compulsory strike-off action has been discontinued |
18/04/2318 April 2023 | Compulsory strike-off action has been discontinued |
16/04/2316 April 2023 | Confirmation statement made on 2022-07-22 with no updates |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
28/12/2228 December 2022 | Compulsory strike-off action has been discontinued |
28/12/2228 December 2022 | Compulsory strike-off action has been discontinued |
27/12/2227 December 2022 | Micro company accounts made up to 2022-03-31 |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
27/09/2127 September 2021 | Change of details for Mrs Vanessa Louise Robertson as a person with significant control on 2021-05-31 |
27/09/2127 September 2021 | Confirmation statement made on 2021-07-22 with no updates |
27/09/2127 September 2021 | Change of details for Dr Malcolm Bruce Robertson as a person with significant control on 2021-05-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/02/2112 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
24/12/2024 December 2020 | DISS40 (DISS40(SOAD)) |
23/12/2023 December 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
01/12/201 December 2020 | FIRST GAZETTE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/08/1924 August 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/07/1525 July 2015 | Annual return made up to 22 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/08/1412 August 2014 | Annual return made up to 22 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/08/138 August 2013 | Annual return made up to 22 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
08/11/128 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA LOUISE ROBERTSON / 07/11/2012 |
07/11/127 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / DR MALCOLM BRUCE ROBERTSON / 07/11/2012 |
30/10/1230 October 2012 | Annual return made up to 22 July 2012 with full list of shareholders |
02/04/122 April 2012 | 31/03/11 TOTAL EXEMPTION FULL |
30/12/1130 December 2011 | Annual return made up to 22 July 2011 with full list of shareholders |
10/10/1110 October 2011 | 31/03/10 TOTAL EXEMPTION FULL |
02/03/112 March 2011 | Annual return made up to 22 July 2010 with full list of shareholders |
04/08/104 August 2010 | Annual return made up to 27 July 2009 with full list of shareholders |
11/06/1011 June 2010 | RES02 |
10/06/1010 June 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/06/1010 June 2010 | Annual return made up to 22 July 2009 with full list of shareholders |
09/03/109 March 2010 | STRUCK OFF AND DISSOLVED |
16/12/0916 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/11/0917 November 2009 | FIRST GAZETTE |
25/03/0925 March 2009 | 31/03/08 TOTAL EXEMPTION FULL |
20/08/0820 August 2008 | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
06/12/076 December 2007 | REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 27 LONGFELLOW ROAD, WORCESTER, WR3 8DY |
16/08/0716 August 2007 | RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS |
25/03/0725 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
22/08/0622 August 2006 | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS |
01/08/061 August 2006 | REGISTERED OFFICE CHANGED ON 01/08/06 FROM: CARTER BACKER WINTER, ENTERPRISE HOUSE, 21 BUCKLE STREET, LONDON E1 8NN |
31/07/0631 July 2006 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06 |
28/07/0628 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
14/09/0514 September 2005 | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
06/09/056 September 2005 | COMPANY NAME CHANGED BADGER ROBERTSON LIMITED CERTIFICATE ISSUED ON 06/09/05 |
30/08/0530 August 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/08/0530 August 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/07/0422 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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