FIDUCIA FINANCE LIMITED
Status | DISSOLVED |
Company No. | 07139228 |
Category | Private Limited Company |
Incorporated | 28 Jan 2010 |
Age | 14 years, 4 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2024 |
Years | 21 days |
SUMMARY
FIDUCIA FINANCE LIMITED is an dissolved private limited company with number 07139228. It was incorporated 14 years, 4 months, 7 days ago, on 28 January 2010 and it was dissolved 21 days ago, on 14 May 2024. The company address is Dedham Hall Business Centre Brook Street Dedham Hall Business Centre Brook Street, Colchester, CO7 6AD, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 14 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Feb 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type dormant
Date: 23 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type dormant
Date: 19 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type dormant
Date: 31 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 02 Mar 2021
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-09
Psc name: Gordon Kearney
Documents
Notification of a person with significant control
Date: 01 Mar 2021
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-09
Psc name: Susie Elizabeth Laws
Documents
Cessation of a person with significant control
Date: 01 Mar 2021
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-09
Psc name: John Howard Millican
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Termination secretary company with name termination date
Date: 20 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Millican
Termination date: 2020-09-30
Documents
Accounts with accounts type dormant
Date: 23 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type dormant
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type dormant
Date: 02 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type dormant
Date: 05 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type dormant
Date: 24 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type dormant
Date: 29 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Change registered office address company with date old address
Date: 28 Jan 2011
Action Date: 28 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-28
Old address: Dedham Hall Business Centre Dedham Essex Essex CO6 4HU United Kingdom
Documents
Change account reference date company current shortened
Date: 23 Mar 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-01-31
Documents
Some Companies
16 HADRIAN CLOSE,ST. ALBANS,AL3 4JY
Number: | 06023888 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDEN RATIO AESTHETICS ACADEMY LIMITED
47 ROBERTS ROAD,HIGH WYCOMBE,HP13 6XB
Number: | 08736730 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 WELLINGTON CRESCENT,BRADFORD,BD18 3PH
Number: | 07949159 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WINSLADE PARK AVENUE,EXETER,EX5 1BZ
Number: | 09674516 |
Status: | ACTIVE |
Category: | Private Limited Company |
PYRAMID HOUSE 954 HIGH ROAD,LONDON,N12 9RT
Number: | 10523140 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 HIGH STREET,WALTHAM CROSS,EN8 7AN
Number: | 10904440 |
Status: | ACTIVE |
Category: | Private Limited Company |