Download leads from Nexok and grow your business. Find out more

Fidelio & Art Ltd

Documents

Total Documents19
Total Pages57

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off
9 April 2020Compulsory strike-off action has been suspended
4 February 2020First Gazette notice for compulsory strike-off
15 March 2019Confirmation statement made on 19 February 2019 with no updates
19 November 2018Total exemption full accounts made up to 28 February 2018
8 March 2018Notification of Nico Haupt as a person with significant control on 19 February 2018
6 March 2018Notification of Sorin Cacio as a person with significant control on 19 February 2018
6 March 2018Cessation of Alexandru Popovici as a person with significant control on 19 February 2018
6 March 2018Confirmation statement made on 19 February 2018 with updates
1 August 2017Appointment of Ms Florentina Ioana Barb as a secretary on 1 August 2017
1 August 2017Appointment of Ms Florentina Ioana Barb as a secretary on 1 August 2017
21 June 2017Registered office address changed from 32a East Street St. Ives Cambs PE27 5PD United Kingdom to 190-192 Mill Road Cambridge CB1 3LP on 21 June 2017
21 June 2017Registered office address changed from 32a East Street St. Ives Cambs PE27 5PD United Kingdom to 190-192 Mill Road Cambridge CB1 3LP on 21 June 2017
19 April 2017Termination of appointment of Alexandru Popovici as a director on 3 April 2017
19 April 2017Termination of appointment of Alexandru Popovici as a director on 3 April 2017
19 April 2017Appointment of Mr Nico Haupt as a director on 3 April 2017
19 April 2017Appointment of Mr Nico Haupt as a director on 3 April 2017
20 February 2017Incorporation
Statement of capital on 2017-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
20 February 2017Incorporation
Statement of capital on 2017-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing