FITZROY TRADING LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

14/08/2314 August 2023 Application to strike the company off the register

View Document

17/07/2317 July 2023 Appointment of Mr Gordon Andrew Pugh as a director on 2023-07-07

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

03/03/223 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/07/195 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / BLACKFINCH INVESTMENTS LIMITED / 01/04/2018

View Document

16/03/1816 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORIGIN INVESTMENTS LTD / 04/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COOK / 04/03/2018

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM BLACKFINCH HOUSE CHEQUERS CLOSE MALVERN WR14 1GP

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COOK / 19/05/2016

View Document

20/01/1620 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/07/153 July 2015 COMPANY NAME CHANGED GULLYS TRADING LIMITED CERTIFICATE ISSUED ON 03/07/15

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY PAULINE DAVIES

View Document

27/02/1527 February 2015 CORPORATE SECRETARY APPOINTED ORIGIN INVESTMENTS LTD

View Document

30/01/1530 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE JANET DAVIES / 01/12/2014

View Document

30/01/1530 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COOK / 01/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM LSA HOUSE CHEQUERS CLOSE MALVERN WR14 1GP ENGLAND

View Document

16/01/1416 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/1416 January 2014 CURRSHO FROM 31/01/2015 TO 31/10/2014

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