FDR LONDON LIMITED

82 St John Street, London, EC1M 4JN
StatusLIQUIDATION
Company No.10163797
CategoryPrivate Limited Company
Incorporated05 May 2016
Age8 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

FDR LONDON LIMITED is an liquidation private limited company with number 10163797. It was incorporated 8 years, 1 month, 22 days ago, on 05 May 2016. The company address is 82 St John Street, London, EC1M 4JN.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 03 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 May 2023

Action Date: 19 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jul 2022

Action Date: 19 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jul 2021

Action Date: 19 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-21

Old address: 4-6 Canfield Place London NW6 3BT England

New address: 82 st John Street London EC1M 4JN

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Sep 2019

Action Date: 27 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-27

Documents

View document PDF

Resolution

Date: 02 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Resolution

Date: 06 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2019

Action Date: 23 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-23

Capital : 1.655201 GBP

Documents

View document PDF

Resolution

Date: 15 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 May 2019

Action Date: 04 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-04

Capital : 1.56 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 14 May 2019

Action Date: 04 Feb 2019

Category: Capital

Type: SH02

Date: 2019-02-04

Documents

View document PDF

Resolution

Date: 05 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 05 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Robin Stafford Swithinbank

Cessation date: 2018-09-07

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 07 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-07

Capital : 1.33 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 07 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-07

Capital : 1.23 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robin Stafford Swithinbank

Termination date: 2018-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-16

Old address: 36a Church Street Willingham Cambridge CB24 5HT England

New address: 4-6 Canfield Place London NW6 3BT

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Joel Sital-Singh

Appointment date: 2017-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Tucker

Appointment date: 2017-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-13

Old address: 1 Suffolk Villas Longfield Street London SW18 5RG United Kingdom

New address: 36a Church Street Willingham Cambridge CB24 5HT

Documents

View document PDF

Incorporation company

Date: 05 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDAN HOMES LTD

1 MOOR LANE,WOKING,GU22 9QY

Number:11429175
Status:ACTIVE
Category:Private Limited Company

CRC PROJECT MANAGEMENT LTD

9 PARK LANE BUSINESS CENTRE PARK LANE,COLCHESTER,CO4 5WR

Number:09532897
Status:ACTIVE
Category:Private Limited Company

EUROPEAN INVESTORS GROUP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL002025
Status:ACTIVE
Category:Limited Partnership

FINLAY & PALMER LIMITED

FIRST FLOOR,BATH,BA1 2PH

Number:06171126
Status:ACTIVE
Category:Private Limited Company

MARY LI HAIR PRODUCTS CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09214591
Status:ACTIVE
Category:Private Limited Company

SHEEPDOG LONDON LIMITED

FLAT 30 GREAT JUBILEE WHARF,LONDON,E1W 3TH

Number:11629093
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