Fdhg Ltd was founded on 14 August 2001, it's status is listed as "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Jones, Philip Nigel, Prime, Nicholas John.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Philip Nigel | 26 January 2018 | - | 1 |
PRIME, Nicholas John | 05 February 2010 | 26 January 2018 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 November 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 September 2019 | |
DS01 - Striking off application by a company | 03 September 2019 | |
CS01 - N/A | 28 August 2019 | |
AA - Annual Accounts | 04 March 2019 | |
CS01 - N/A | 24 August 2018 | |
CS01 - N/A | 15 August 2018 | |
AA - Annual Accounts | 27 February 2018 | |
AP03 - Appointment of secretary | 13 February 2018 | |
TM02 - Termination of appointment of secretary | 09 February 2018 | |
CH01 - Change of particulars for director | 06 November 2017 | |
CS01 - N/A | 23 August 2017 | |
AA - Annual Accounts | 10 February 2017 | |
CH01 - Change of particulars for director | 25 August 2016 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 10 February 2016 | |
AR01 - Annual Return | 03 September 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AR01 - Annual Return | 10 September 2014 | |
AA - Annual Accounts | 11 October 2013 | |
CH01 - Change of particulars for director | 23 September 2013 | |
CH01 - Change of particulars for director | 23 September 2013 | |
CH03 - Change of particulars for secretary | 23 September 2013 | |
AR01 - Annual Return | 15 August 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AR01 - Annual Return | 24 August 2012 | |
AA - Annual Accounts | 27 February 2012 | |
TM01 - Termination of appointment of director | 28 October 2011 | |
AD01 - Change of registered office address | 03 October 2011 | |
AR01 - Annual Return | 31 August 2011 | |
AA - Annual Accounts | 01 March 2011 | |
MEM/ARTS - N/A | 22 February 2011 | |
CERTNM - Change of name certificate | 16 February 2011 | |
CONNOT - N/A | 16 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2011 | |
RESOLUTIONS - N/A | 07 February 2011 | |
AR01 - Annual Return | 24 August 2010 | |
TM02 - Termination of appointment of secretary | 23 February 2010 | |
TM01 - Termination of appointment of director | 23 February 2010 | |
AP01 - Appointment of director | 23 February 2010 | |
AP01 - Appointment of director | 23 February 2010 | |
AP03 - Appointment of secretary | 23 February 2010 | |
AA - Annual Accounts | 17 February 2010 | |
363a - Annual Return | 28 September 2009 | |
RESOLUTIONS - N/A | 09 May 2009 | |
169 - Return by a company purchasing its own shares | 23 April 2009 | |
288b - Notice of resignation of directors or secretaries | 09 April 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363a - Annual Return | 08 October 2008 | |
363s - Annual Return | 28 November 2007 | |
AA - Annual Accounts | 27 November 2007 | |
363s - Annual Return | 26 April 2007 | |
AA - Annual Accounts | 30 March 2007 | |
288a - Notice of appointment of directors or secretaries | 22 September 2006 | |
CERTNM - Change of name certificate | 07 April 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 20 September 2005 | |
AA - Annual Accounts | 09 March 2005 | |
RESOLUTIONS - N/A | 24 February 2005 | |
RESOLUTIONS - N/A | 24 February 2005 | |
123 - Notice of increase in nominal capital | 24 February 2005 | |
363s - Annual Return | 12 October 2004 | |
395 - Particulars of a mortgage or charge | 21 September 2004 | |
363s - Annual Return | 09 June 2004 | |
363s - Annual Return | 09 June 2004 | |
AA - Annual Accounts | 03 April 2004 | |
AA - Annual Accounts | 03 April 2003 | |
363s - Annual Return | 03 October 2002 | |
225 - Change of Accounting Reference Date | 12 June 2002 | |
SA - Shares agreement | 26 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 February 2002 | |
288a - Notice of appointment of directors or secretaries | 08 January 2002 | |
RESOLUTIONS - N/A | 28 December 2001 | |
RESOLUTIONS - N/A | 28 December 2001 | |
RESOLUTIONS - N/A | 28 December 2001 | |
RESOLUTIONS - N/A | 28 December 2001 | |
RESOLUTIONS - N/A | 28 December 2001 | |
287 - Change in situation or address of Registered Office | 28 December 2001 | |
288b - Notice of resignation of directors or secretaries | 28 December 2001 | |
288b - Notice of resignation of directors or secretaries | 28 December 2001 | |
288a - Notice of appointment of directors or secretaries | 28 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 December 2001 | |
123 - Notice of increase in nominal capital | 28 December 2001 | |
NEWINC - New incorporation documents | 14 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 September 2004 | Fully Satisfied |
N/A |