FIDUCIA24 LTD

11233470 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.11233470
Category
Incorporated05 Mar 2018
Age6 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

FIDUCIA24 LTD is an active with number 11233470. It was incorporated 6 years, 2 months, 27 days ago, on 05 March 2018. The company address is 11233470 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Dissolved compulsory strike off suspended

Date: 16 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Address

Type: RP05

Change date: 2023-07-06

Default address: PO Box 4385, 11233470 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-05

Old address: , 20-22 Wenlock Road, London, N1 7GU, England

New address: 31 Creedwell Orchard Flat 207 Taunton TA4 1JY

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tobias Kaspari

Change date: 2018-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Old address: , 20-22 Wenlock Road, London, N1 7GV, England

Change date: 2018-03-14

New address: 31 Creedwell Orchard Flat 207 Taunton TA4 1JY

Documents

View document PDF

Incorporation company

Date: 05 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LEICESTER MATERIALS HANDLING LTD

UNIT 5B OADBY IND EST,OADBY,LE2 5LQ

Number:04927389
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NTONYA INTERNATIONAL INDUSTRIES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11698982
Status:ACTIVE
Category:Private Limited Company

REDDY SIDDIQUI LLP

183 THE VALE,LONDON,W3 7RW

Number:OC417809
Status:ACTIVE
Category:Limited Liability Partnership

SAMUEL BARLOW PUB CO LIMITED

OLD BANK HOUSE,STAINES,TW18 4XS

Number:07162954
Status:LIQUIDATION
Category:Private Limited Company

SPEEDO TRADERS LIMITED

34 ST. DUNSTANS CLOSE,HAYES,UB3 4LJ

Number:09568366
Status:ACTIVE
Category:Private Limited Company

TOP PRODUCTS UK LTD

11 PETERSON COURT,BRADFORD,BD6 1DZ

Number:11396829
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