FLUIDATA LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

16/08/2316 August 2023 Application to strike the company off the register

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2021-08-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

05/10/225 October 2022 Register inspection address has been changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to C/O Harrison Clark Rickerbys Limited 5 Deansway Worcester WR1 2JG

View Document

09/02/229 February 2022 Appointment of Philip Brendan Lynch as a director on 2022-01-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

15/05/1915 May 2019 CESSATION OF RIGBY TECHNOLOGY INVESTMENTS LIMITED AS A PSC

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLUIDONE HOLDINGS LIMITED

View Document

15/05/1915 May 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

20/03/1920 March 2019 ADOPT ARTICLES 27/02/2019

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM BRIDGEWAY HOUSE BRIDGEWAY STRATFORD-UPON-AVON CV37 6YX ENGLAND

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED CHRISTOPHER JAMES ROGERS

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR HEMANT PATEL

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR RUSSELL MARTIN HORTON

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN RIGBY

View Document

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SWAIN

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

19/09/1719 September 2017 SAIL ADDRESS CREATED

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

18/09/1718 September 2017 CESSATION OF INGLEBY NOMINEES LIMITED AS A PSC

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIGBY TECHNOLOGY INVESTMENTS LIMITED

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR MICHAEL JOSEPH SWAIN

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR STEVEN PAUL RIGBY

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR JOHN PAUL TAYLOR

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR BALJIT CHOHAN

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 11TH FLOOR TWO SNOW HILL QUEENSWAY BIRMINGHAM B4 6WR ENGLAND

View Document

25/10/1625 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1625 October 2016 COMPANY NAME CHANGED FLUIDONE LIMITED CERTIFICATE ISSUED ON 25/10/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM BRIDGEWAY HOUSE BRIDGEWAY STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 6YX ENGLAND

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR BALJIT SINGH CHOHAN

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIR RIGBY

View Document

24/08/1624 August 2016 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