FLUID TRADING LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

04/06/214 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARINDERPAL SINGH SOHAL

View Document

05/10/205 October 2020 CESSATION OF GURDEEP SINGH BALAGHAN AS A PSC

View Document

05/10/205 October 2020 CESSATION OF BHUPINDER SINGH SOHAL AS A PSC

View Document

07/07/207 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR GURDEEP BALAGHAN

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR NARINDERPAL SINGH SOHAL

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR BHUPINDER SOHAL

View Document

13/03/1913 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURDEEP SINGH BALAGHAN

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR BHUPINDER SINGH SOHAL / 15/09/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 DIRECTOR APPOINTED MR GURDEEP SINGH BALAGHAN

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 203 WESTERN ROAD WESTERN ROAD MICKLEOVER DERBY DE3 9GU UNITED KINGDOM

View Document

05/10/175 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information