FDERIVATIVES AND HEDGE LTD

6 St Chrisophers Close, Isleworth, TW7 4NP, England
StatusDISSOLVED
Company No.09442842
CategoryPrivate Limited Company
Incorporated17 Feb 2015
Age9 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 2 months, 4 days

SUMMARY

FDERIVATIVES AND HEDGE LTD is an dissolved private limited company with number 09442842. It was incorporated 9 years, 3 months, 26 days ago, on 17 February 2015 and it was dissolved 1 year, 2 months, 4 days ago, on 11 April 2023. The company address is 6 St Chrisophers Close, Isleworth, TW7 4NP, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2022

Action Date: 16 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-16

Officer name: Miss Winnie Ngei

Documents

View document PDF

Certificate change of name company

Date: 05 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 1ST hedgewinns global training and consulting LTD\certificate issued on 05/04/22

Documents

View document PDF

Certificate change of name company

Date: 28 Sep 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ifrs derivativs LTD\certificate issued on 28/09/21

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 1ST hedgewinns global training and consulting LTD\certificate issued on 24/09/21

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Resolution

Date: 28 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Resolution

Date: 30 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-28

Officer name: Winnie Ngei

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Resolution

Date: 12 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Resolution

Date: 07 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Winnie Ngei

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Winnie Ngei

Appointment date: 2015-02-17

Documents

View document PDF

Incorporation company

Date: 17 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAYTON CONSULTANCY GROUP LIMITED

23A FORE STREET,HERTFORD,SG14 1DJ

Number:11429999
Status:ACTIVE
Category:Private Limited Company
Number:04130571
Status:ACTIVE
Category:Private Limited Company

FRANCO FLORENZI LTD

1 RASHWOOD COTTAGE,DROITWICH,WR9 0BJ

Number:09320740
Status:ACTIVE
Category:Private Limited Company

OCEANA MANAGEMENT COMPANY LIMITED

HILLTOP,SWANAGE,BH19 2DN

Number:06525526
Status:ACTIVE
Category:Private Limited Company

PALR TRANSPORT LTD

153 ROSE STRRET,OLDHAM,OL9 8ER

Number:10996432
Status:ACTIVE
Category:Private Limited Company

STARBURST INDUSTRIES LIMITED

COLWORTH HOUSE COLWORTH PARK,BEDFORD,MK44 1LZ

Number:11633046
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