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)
17 Feb 2017 TM01 Termination of appointment of Yuichi Nakagawa as a director on 9 January 2017
02 Nov 2016 TM01 Termination of appointment of Ashley Francis as a director on 31 October 2016
11 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
20 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 75,000
19 Aug 2015 AP01 Appointment of Mr Yuichi Nakagawa as a director on 19 August 2015
19 Aug 2015 AD01 Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to C/O Duane Morris Level 2 10 Chiswell Street London EC1Y 4UQ on 19 August 2015
07 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 75,000
19 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
28 Jan 2015 TM01 Termination of appointment of John Earle as a director on 15 January 2015
28 Jan 2015 TM02 Termination of appointment of Kay Frances Earle as a secretary on 15 January 2015
01 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
14 Aug 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 75,000
08 Jul 2014 AD01 Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014
01 Jul 2014 AD01 Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014
07 Feb 2014 CH03 Secretary's details changed for Kay Frances Earle on 1 November 2013
07 Feb 2014 CH01 Director's details changed for Mr John Earle on 1 November 2013
05 Jan 2014 AA Total exemption full accounts made up to 31 December 2012
04 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
Statement of capital on 2013-07-04
  • GBP 75,000
10 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 June 2012
10 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 June 2011
10 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 June 2010
10 Jan 2013 AR01 Annual return made up to 13 June 2009
10 Jan 2013 TM01 Termination of appointment of Philip Holiday as a director
01 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
28 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 10 January 2012