Advanced company searchLink opens in new window

F V INTERNATIONAL LIMITED

Company number 04013574

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Removal & appointment of directors 05/02/2018
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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