FSD PE INVEST LIMITED
Status | DISSOLVED |
Company No. | 07259271 |
Category | Private Limited Company |
Incorporated | 19 May 2010 |
Age | 14 years, 11 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 2 months, 7 days |
SUMMARY
FSD PE INVEST LIMITED is an dissolved private limited company with number 07259271. It was incorporated 14 years, 11 days ago, on 19 May 2010 and it was dissolved 3 years, 2 months, 7 days ago, on 23 March 2021. The company address is Verdun Trade Centre Verdun Trade Centre, Ilford, IG4 5ET, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type dormant
Date: 13 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 23 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type dormant
Date: 30 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 26 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change corporate secretary company with change date
Date: 09 Jun 2016
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-06-24
Officer name: Aston Corporate Secretarial Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type dormant
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change corporate secretary company with change date
Date: 16 Sep 2015
Action Date: 24 Jun 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Aston Corporate Secretarial Services Limited
Change date: 2014-06-24
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Address
Type: AD01
Old address: Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England
New address: Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET
Change date: 2015-06-24
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Address
Type: AD01
Old address: Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England
Change date: 2015-06-15
New address: Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2015
Action Date: 11 Jun 2015
Category: Address
Type: AD01
New address: Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH
Change date: 2015-06-11
Old address: Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type dormant
Date: 06 Nov 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: 21 Aug 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type dormant
Date: 25 Nov 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: 29 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Change corporate secretary company with change date
Date: 29 May 2013
Action Date: 12 Jun 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-06-12
Officer name: Aston Corporate Secretarial Services Limited
Documents
Change person director company with change date
Date: 29 May 2013
Action Date: 12 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-12
Officer name: Fred Schandorff Dahl
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Change registered office address company with date old address
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-13
Old address: Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London SW1E 5RS England
Documents
Change registered office address company with date old address
Date: 11 Jun 2012
Action Date: 11 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-11
Old address: Verdun Trade Centre Portland House London London SW1E 5RS England
Documents
Accounts with accounts type dormant
Date: 07 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 30 Dec 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: 19 May 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Change account reference date company current shortened
Date: 26 May 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-05-31
New date: 2010-12-31
Documents
Some Companies
THORN BUSINESS CENTRE,HEREFORD,HR2 6JT
Number: | 11471978 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORMANBY GATEWAY,SCUNTHORPE,DN15 9YG
Number: | 08803267 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GREYSTOKE AVENUE,ALTRINCHAM,WA15 7DX
Number: | 11746141 |
Status: | ACTIVE |
Category: | Private Limited Company |
1911 BANTAMS BUSINESS CENTRE,BRADFORD,BD8 7DY
Number: | 10062752 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PULLMAN COURT, GREAT WESTERN ROAD,GLOUCESTER,GL1 3ND
Number: | 03991735 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANCES CHARLES LEISURE LIMITED
15 SHOOTERS HILL,COWES,PO31 7BG
Number: | 07277618 |
Status: | ACTIVE |
Category: | Private Limited Company |