Advanced company searchLink opens in new window

FASCAP GROUP LIMITED

Company number 04013253

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2021 SOAS(A) Voluntary strike-off action has been suspended
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2021 DS01 Application to strike the company off the register
18 Dec 2020 SH19 Statement of capital on 18 December 2020
  • GBP 100
18 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium reserve of £328834/cancel capital redemption reserve of £123461 30/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
18 Dec 2020 SH20 Statement by Directors
18 Dec 2020 CAP-SS Solvency Statement dated 30/11/20
22 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
01 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
04 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with updates
29 May 2019 PSC07 Cessation of Glen Scott Garton as a person with significant control on 7 December 2018
29 May 2019 PSC02 Notification of Nexus Funding Ltd as a person with significant control on 7 December 2018
29 May 2019 PSC07 Cessation of Philip Markham Chesterfield as a person with significant control on 7 December 2018
12 Dec 2018 TM01 Termination of appointment of Philip Markham Chesterfield as a director on 7 December 2018
12 Dec 2018 TM01 Termination of appointment of Glen Scott Garton as a director on 7 December 2018
12 Dec 2018 AP01 Appointment of Mr Geoffrey Willis as a director on 7 December 2018
12 Dec 2018 AP01 Appointment of Mrs Isobel Ellen Valeria Laughton as a director on 7 December 2018
12 Dec 2018 AP01 Appointment of Mr Alex Peter Douglas Mccarthy as a director on 7 December 2018
28 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer 22/10/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Nov 2018 AA Accounts for a dormant company made up to 30 June 2018
05 Oct 2018 SH06 Cancellation of shares. Statement of capital on 24 May 2018
  • GBP 101,453.45
21 Aug 2018 SH03 Purchase of own shares.
26 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates