FIDUCIA INVESTMENT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
22/04/2422 April 2024 | Change of details for Ms Susie Elizabeth Laws as a person with significant control on 2024-04-22 |
22/04/2422 April 2024 | Change of details for Mr Gordon Kearney as a person with significant control on 2024-04-22 |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
22/02/2422 February 2024 | Application to strike the company off the register |
07/11/237 November 2023 | Confirmation statement made on 2023-09-27 with no updates |
23/03/2323 March 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/11/221 November 2022 | Confirmation statement made on 2022-09-27 with no updates |
05/05/225 May 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-09-27 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
29/05/1829 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
07/06/177 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/10/1523 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/10/1417 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/10/1323 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/01/1328 January 2013 | DIRECTOR APPOINTED MR BRIAN CHARLES GANT |
28/01/1328 January 2013 | DIRECTOR APPOINTED MR GORDON KEARNEY |
19/10/1219 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/03/128 March 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/03/128 March 2012 | COMPANY NAME CHANGED FIDUCIA FAMILY OFFICE LIMITED CERTIFICATE ISSUED ON 08/03/12 |
17/10/1117 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/10/1022 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
31/10/0931 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
31/10/0931 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
31/10/0931 October 2009 | SAIL ADDRESS CREATED |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD MILLICAN / 30/10/2009 |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/10/0719 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/05/079 May 2007 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: THE MILL MILL STREET NAYLAND SUFFOLK CO6 4HU |
20/10/0620 October 2006 | SECRETARY'S PARTICULARS CHANGED |
19/10/0619 October 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
05/06/065 June 2006 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
29/11/0529 November 2005 | NEW DIRECTOR APPOINTED |
15/11/0515 November 2005 | NEW SECRETARY APPOINTED |
14/11/0514 November 2005 | REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT |
14/11/0514 November 2005 | DIRECTOR RESIGNED |
14/11/0514 November 2005 | SECRETARY RESIGNED |
12/10/0512 October 2005 | 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