FIDRA BOOKS LTD.

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

18/05/2318 May 2023 Application to strike the company off the register

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

16/04/2316 April 2023 Confirmation statement made on 2022-07-22 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

28/12/2228 December 2022 Compulsory strike-off action has been discontinued

View Document

28/12/2228 December 2022 Compulsory strike-off action has been discontinued

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Change of details for Mrs Vanessa Louise Robertson as a person with significant control on 2021-05-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

27/09/2127 September 2021 Change of details for Dr Malcolm Bruce Robertson as a person with significant control on 2021-05-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/12/2024 December 2020 DISS40 (DISS40(SOAD))

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/08/1924 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/07/1525 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA LOUISE ROBERTSON / 07/11/2012

View Document

07/11/127 November 2012 SECRETARY'S CHANGE OF PARTICULARS / DR MALCOLM BRUCE ROBERTSON / 07/11/2012

View Document

30/10/1230 October 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

30/12/1130 December 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

10/10/1110 October 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 Annual return made up to 22 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual return made up to 27 July 2009 with full list of shareholders

View Document

11/06/1011 June 2010 RES02

View Document

10/06/1010 June 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/1010 June 2010 Annual return made up to 22 July 2009 with full list of shareholders

View Document

09/03/109 March 2010 STRUCK OFF AND DISSOLVED

View Document

16/12/0916 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

25/03/0925 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 27 LONGFELLOW ROAD, WORCESTER, WR3 8DY

View Document

16/08/0716 August 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: CARTER BACKER WINTER, ENTERPRISE HOUSE, 21 BUCKLE STREET, LONDON E1 8NN

View Document

31/07/0631 July 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 COMPANY NAME CHANGED BADGER ROBERTSON LIMITED CERTIFICATE ISSUED ON 06/09/05

View Document

30/08/0530 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information