CONSULT FIDUWORLD LTD.

Register to unlock more data on OkredoRegister

CONSULT FIDUWORLD LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08290872

Incorporation date

12/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 08290872: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2012)
dot icon14/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon15/02/2022
Compulsory strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon06/09/2021
Registered office address changed to PO Box 4385, 08290872: Companies House Default Address, Cardiff, CF14 8LH on 2021-09-06
dot icon31/08/2021
Compulsory strike-off action has been discontinued
dot icon30/08/2021
Micro company accounts made up to 2020-11-30
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon29/11/2020
Micro company accounts made up to 2019-11-30
dot icon10/03/2020
Registered office address changed from PO Box 4385 08290872: Companies House Default Address Cardiff CF14 8LH to Dept 1302 43 Owston Road Carcroft Doncaster DN6 8DA on 2020-03-10
dot icon08/02/2020
Compulsory strike-off action has been discontinued
dot icon06/02/2020
Confirmation statement made on 2019-11-12 with no updates
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon17/09/2019
Registered office address changed to PO Box 4385, 08290872: Companies House Default Address, Cardiff, CF14 8LH on 2019-09-17
dot icon26/08/2019
Micro company accounts made up to 2018-11-30
dot icon16/01/2019
Notification of Cyndie Frederique Julie Frangi as a person with significant control on 2019-01-16
dot icon16/01/2019
Cessation of Catherine Garrabi as a person with significant control on 2019-01-16
dot icon16/01/2019
Appointment of Miss Cyndie Frederique Julie Frangi as a director on 2019-01-16
dot icon16/01/2019
Termination of appointment of Catherine Garrabi Bergnier as a director on 2019-01-16
dot icon24/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon16/08/2018
Micro company accounts made up to 2017-11-30
dot icon02/01/2018
Confirmation statement made on 2017-11-12 with no updates
dot icon15/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/04/2017
Registered office address changed from , PO Box 4385, 08290872: Companies House Default Address, Cardiff, CF14 8LH to Dept 1302 43 Owston Road Carcroft Doncaster DN6 8DA on 2017-04-06
dot icon21/03/2017
Registered office address changed to PO Box 4385, 08290872: Companies House Default Address, Cardiff, CF14 8LH on 2017-03-21
dot icon12/01/2017
Registered office address changed from , Dept 1302 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA to Dept 1302 43 Owston Road Carcroft Doncaster DN6 8DA on 2017-01-12
dot icon05/01/2017
Confirmation statement made on 2016-11-12 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon21/12/2015
Annual return made up to 2014-11-12 with full list of shareholders
dot icon21/12/2015
Termination of appointment of Deras International S.A. as a director on 2015-12-11
dot icon19/12/2015
Compulsory strike-off action has been discontinued
dot icon17/12/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/12/2015
Total exemption small company accounts made up to 2013-11-30
dot icon14/12/2015
Appointment of Madam Catherine Garrabi Bergnier as a director on 2015-12-11
dot icon11/12/2015
Termination of appointment of Deras International S.A. as a director on 2015-12-11
dot icon11/12/2015
Registered office address changed from , Suite 2, 23-24 Great James Street, London, WC1N 3ES, England to Dept 1302 43 Owston Road Carcroft Doncaster DN6 8DA on 2015-12-11
dot icon24/10/2015
Compulsory strike-off action has been suspended
dot icon25/08/2015
First Gazette notice for compulsory strike-off
dot icon09/06/2015
Appointment of Deras International S.A. as a director on 2014-11-12
dot icon08/06/2015
Termination of appointment of Mary Jane Maria as a director on 2013-12-31
dot icon08/06/2015
Registered office address changed from , 3rd Floor 49 Farringdon Road, London, EC1M 3JP, United Kingdom to Dept 1302 43 Owston Road Carcroft Doncaster DN6 8DA on 2015-06-08
dot icon03/01/2015
Compulsory strike-off action has been suspended
dot icon11/11/2014
First Gazette notice for compulsory strike-off
dot icon29/08/2014
Registered office address changed from , Suite 2 23-24 Great James Street, London, WC1N 3ES to Dept 1302 43 Owston Road Carcroft Doncaster DN6 8DA on 2014-08-29
dot icon03/01/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon14/12/2012
Appointment of Ms Mary Jane Maria as a director on 2012-12-11
dot icon14/12/2012
Termination of appointment of Luis Peterson Gonzalez as a director on 2012-12-11
dot icon12/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONSULT FIDUWORLD LTD.

CONSULT FIDUWORLD LTD. is an(a) Dissolved company incorporated on 12/11/2012 with the registered office located at 4385, 08290872: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSULT FIDUWORLD LTD.?

toggle

CONSULT FIDUWORLD LTD. is currently Dissolved. It was registered on 12/11/2012 and dissolved on 14/05/2024.

Where is CONSULT FIDUWORLD LTD. located?

toggle

CONSULT FIDUWORLD LTD. is registered at 4385, 08290872: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CONSULT FIDUWORLD LTD. do?

toggle

CONSULT FIDUWORLD LTD. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CONSULT FIDUWORLD LTD.?

toggle

The latest filing was on 14/05/2024: Final Gazette dissolved via compulsory strike-off.