About

Registered Number: 06475029
Date of Incorporation: 16/01/2008 (17 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/O JOHNSTON CARMICHAEL, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane, London, EC3V 9DU

 

Established in 2008, Fluidic Arts Ltd have registered office in London, it's status in the Companies House registry is set to "Liquidation". The current directors of this organisation are listed as Gazzard, Tamao, Gazzard, Ben, Gazzard, Ivor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAZZARD, Ben 16 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
GAZZARD, Tamao 19 June 2013 - 1
GAZZARD, Ivor 16 January 2008 19 June 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 30 May 2020
RESOLUTIONS - N/A 26 May 2020
LIQ01 - N/A 26 May 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 20 May 2019
PSC07 - N/A 20 May 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 24 August 2018
AAMD - Amended Accounts 22 August 2018
CH01 - Change of particulars for director 23 March 2018
PSC04 - N/A 23 March 2018
PSC04 - N/A 23 March 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 24 August 2017
AD01 - Change of registered office address 14 July 2017
AD01 - Change of registered office address 14 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 04 July 2017
SH08 - Notice of name or other designation of class of shares 16 June 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 14 August 2013
CH01 - Change of particulars for director 10 July 2013
CH01 - Change of particulars for director 09 July 2013
CH03 - Change of particulars for secretary 09 July 2013
AP03 - Appointment of secretary 19 June 2013
TM02 - Termination of appointment of secretary 19 June 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 14 February 2011
AD01 - Change of registered office address 20 August 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
287 - Change in situation or address of Registered Office 19 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
NEWINC - New incorporation documents 16 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.