FUDOSHIN DEVELOPMENT LTD

Company Documents

DateDescription
05/11/195 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/198 August 2019 APPLICATION FOR STRIKING-OFF

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/04/198 April 2019 PREVEXT FROM 31/07/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/08/1513 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE MARJORIE TETLEY / 26/07/2014

View Document

06/08/146 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. FRANCIS RICHARD BRIERS / 26/07/2014

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM WEST WERKS 41-43 PORTLAND RD PORTSLADE, HOVE EAST SUSSEX BN3 5DQ UNITED KINGDOM

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/10/138 October 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. FRANCIS RICHARD BRIERS / 20/05/2013

View Document

07/10/137 October 2013 SECRETARY APPOINTED MS MICHELLE MARJORIE TETLEY

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 36A DUKE STREET BRIGHTON EAST SUSSEX BN1 1AG ENGLAND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1210 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information