Advanced company searchLink opens in new window

FIL GROUP INTERNATIONAL LTD

Company number 03590222

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2021 TM01 Termination of appointment of Keith Robert Edwards as a director on 10 December 2020
06 Sep 2020 AD01 Registered office address changed from 1 Suite 17 Upminster Road South Rainham RM13 9YS England to Suite 1 International House, 16 Marsh Way, Rainham Marsh Way Rainham RM13 8UH on 6 September 2020
01 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
30 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
11 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
17 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
23 Aug 2018 PSC01 Notification of Keith Robert Edwards as a person with significant control on 23 August 2018
13 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
26 May 2018 AD01 Registered office address changed from Suite 1 Upminster Road South Rainham RM13 9YS England to 1 Suite 17 Upminster Road South Rainham RM13 9YS on 26 May 2018
10 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
10 Mar 2018 AP01 Appointment of Mr Keith Robert Edwards as a director on 9 March 2018
10 Mar 2018 TM02 Termination of appointment of County West Secretarial Services Limited as a secretary on 9 March 2018
10 Mar 2018 TM01 Termination of appointment of Paul James Manley as a director on 9 March 2018
07 Dec 2017 AD01 Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to Suite 1 Upminster Road South Rainham RM13 9YS on 7 December 2017
21 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2017 TM01 Termination of appointment of Ellen Jean Debruin as a director on 1 June 2017
09 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
19 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
24 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
21 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2