FIDUS PUBLISHING LIMITED

Sherfield House Sherfield House, Tadley, RG26 3JE, Hampshire, England
StatusDISSOLVED
Company No.09075752
CategoryPrivate Limited Company
Incorporated06 Jun 2014
Age9 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 5 months, 9 days

SUMMARY

FIDUS PUBLISHING LIMITED is an dissolved private limited company with number 09075752. It was incorporated 9 years, 11 months, 16 days ago, on 06 June 2014 and it was dissolved 1 year, 5 months, 9 days ago, on 13 December 2022. The company address is Sherfield House Sherfield House, Tadley, RG26 3JE, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: Simon Whitfield

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-01

Psc name: Susan Whitfield

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Whitfield

Termination date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2020

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Whitfield

Appointment date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2019

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffery Whitfield

Change date: 2018-06-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffery Whitfield

Appointment date: 2017-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Whitfield

Termination date: 2017-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Whitfield

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2017

Action Date: 17 May 2017

Category: Address

Type: AD01

New address: Sherfield House Mulfords Hill Tadley Hampshire RG26 3JE

Old address: Sherfield House Mulfords Hill Tadley Hampshire RG26 3JE

Change date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-07

Officer name: Mr Simon Whitfield

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Whitfield

Change date: 2017-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Whitfield

Change date: 2015-02-20

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-20

Officer name: Mrs Lisa Whitfield

Documents

View document PDF

Incorporation company

Date: 06 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMIRSON INVESTMENTS LIMITED

7 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EH

Number:11345852
Status:ACTIVE
Category:Private Limited Company

EAR PARCEL LIMITED

14 BASING HILL,LONDON,NW11 8TH

Number:08718494
Status:ACTIVE
Category:Private Limited Company

LAIKA SOLUTIONS LIMITED

20 SOUTH CLOSE,BARNET,EN5 5TP

Number:07356297
Status:ACTIVE
Category:Private Limited Company

LIGHTER THAN LIGHT LTD

1 SUITE 103,NOTTINGHAM,NG1 5BL

Number:07140296
Status:ACTIVE
Category:Private Limited Company

PESTSTOPPERS LTD

35 PALMERSTON ROAD,NORTHAMPTON,NN1 5EU

Number:09133021
Status:ACTIVE
Category:Private Limited Company

SPECIALISED SURVEYING LIMITED

MICHAEL J WILKINSON & CO LTD,UPMINSTER,RM14 1HE

Number:09865185
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source