About

Registered Number: SC362349
Date of Incorporation: 08/07/2009 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/05/2019 (5 years and 11 months ago)
Registered Address: Begbies Traynor Suite 9, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

 

Fluent Digital Ltd was registered on 08 July 2009 and are based in Dundee, it's status is listed as "Dissolved". We don't currently know the number of employees at Fluent Digital Ltd. The organisation has 2 directors listed as Cosec Limited, Cosec Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSEC LIMITED 08 July 2009 08 July 2009 1
Secretary Name Appointed Resigned Total Appointments
COSEC LIMITED 08 July 2009 08 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 May 2019
O/C EARLY DISS - N/A 18 February 2019
AD01 - Change of registered office address 18 January 2018
RESOLUTIONS - N/A 13 June 2016
AD01 - Change of registered office address 13 June 2016
AR01 - Annual Return 04 August 2015
AD01 - Change of registered office address 04 August 2015
AA - Annual Accounts 30 April 2015
CERTNM - Change of name certificate 24 April 2015
RESOLUTIONS - N/A 24 April 2015
AR01 - Annual Return 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
AA - Annual Accounts 30 April 2014
AD01 - Change of registered office address 21 August 2013
CH01 - Change of particulars for director 21 August 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 28 August 2012
CH01 - Change of particulars for director 24 August 2012
AD01 - Change of registered office address 15 August 2012
AA - Annual Accounts 30 April 2012
AP01 - Appointment of director 27 February 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 18 October 2010
SH01 - Return of Allotment of shares 18 October 2010
SH01 - Return of Allotment of shares 18 October 2010
AR01 - Annual Return 16 August 2010
TM01 - Termination of appointment of director 28 November 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 2009
287 - Change in situation or address of Registered Office 09 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
NEWINC - New incorporation documents 08 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.