FLUID GUIDANCE LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 Micro company accounts made up to 2023-01-27

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

03/02/233 February 2023 Previous accounting period extended from 2022-08-31 to 2023-01-27

View Document

27/01/2327 January 2023 Annual accounts for year ending 27 Jan 2023

View Accounts

27/01/2327 January 2023 Application to strike the company off the register

View Document

14/10/2214 October 2022 Change of details for Mr Roger William Groombridge as a person with significant control on 2022-10-14

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

14/10/2214 October 2022 Director's details changed for Mr Roger William Groombridge on 2022-10-14

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-08-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROGER WILLIAM GROOMBRIDGE / 18/10/2019

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM GROOMBRIDGE / 18/10/2019

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR ROGER WILLIAM GROOMBRIDGE / 10/09/2019

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILLIAM GROOMBRIDGE / 10/09/2019

View Document

10/09/1910 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER GROOMBRIDGE / 10/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

28/08/1828 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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