About

Registered Number: 06986217
Date of Incorporation: 10/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 75a Station Road Station Road, Stoke Mandeville, Aylesbury, Buckinghamshire, HP22 5UA,

 

Fluidesign Uk Ltd was setup in 2009, it's status at Companies House is "Dissolved". The companies director is listed as Purchase, Zac. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURCHASE, Zac 10 August 2009 31 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 14 December 2018
DISS40 - Notice of striking-off action discontinued 07 August 2018
CS01 - N/A 06 August 2018
DISS16(SOAS) - N/A 14 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
AA01 - Change of accounting reference date 31 August 2017
PSC01 - N/A 29 August 2017
CS01 - N/A 25 August 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 31 August 2016
TM01 - Termination of appointment of director 27 February 2016
AD01 - Change of registered office address 27 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 31 August 2015
AR01 - Annual Return 24 October 2014
CH01 - Change of particulars for director 24 October 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 08 August 2014
AA01 - Change of accounting reference date 23 April 2014
AR01 - Annual Return 15 August 2013
CH01 - Change of particulars for director 15 August 2013
AP01 - Appointment of director 14 August 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 28 May 2012
AA - Annual Accounts 28 May 2012
DISS40 - Notice of striking-off action discontinued 21 March 2012
AR01 - Annual Return 20 March 2012
AD01 - Change of registered office address 20 March 2012
TM01 - Termination of appointment of director 20 March 2012
DISS16(SOAS) - N/A 23 September 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 01 December 2010
AD01 - Change of registered office address 01 December 2010
NEWINC - New incorporation documents 10 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.