- Company Overview for F V INTERNATIONAL LIMITED (04013574)
- Filing history for F V INTERNATIONAL LIMITED (04013574)
- People for F V INTERNATIONAL LIMITED (04013574)
- Charges for F V INTERNATIONAL LIMITED (04013574)
- More for F V INTERNATIONAL LIMITED (04013574)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2019 | DS01 | Application to strike the company off the register | |
05 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Dec 2018 | MR04 | Satisfaction of charge 1 in full | |
04 Dec 2018 | MR04 | Satisfaction of charge 2 in full | |
22 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
06 Apr 2018 | AD01 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP United Kingdom to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 6 April 2018 | |
21 Feb 2018 | PSC07 | Cessation of Franco Vago S.P.A as a person with significant control on 6 April 2016 | |
21 Feb 2018 | PSC02 | Notification of Nippon Express Co Limited as a person with significant control on 6 April 2016 | |
21 Feb 2018 | MA | Memorandum and Articles of Association | |
21 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2018 | TM01 | Termination of appointment of Lee Allan Longden as a director on 5 February 2018 | |
19 Feb 2018 | AP01 | Appointment of Mr Arnaldo Vivoli as a director on 5 February 2018 | |
19 Feb 2018 | AP01 | Appointment of Mr Davide Gori as a director on 5 February 2018 | |
19 Feb 2018 | AP01 | Appointment of Mrs Penelope Marie Gradwell as a director on 5 February 2018 | |
15 Feb 2018 | MA | Memorandum and Articles of Association | |
06 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Jul 2017 | PSC02 | Notification of Franco Vago S.P.A as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
17 Feb 2017 | AP01 | Appointment of Mr Lee Allan Longden as a director on 9 January 2017 | |
17 Feb 2017 | AD01 | Registered office address changed from C/O Duane Morris Level 2 10 Chiswell Street London EC1Y 4UQ England to 305 Regents Park Road Finchley London N3 1DP on 17 February 2017 |