- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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
|