Advanced company searchLink opens in new window

FSI SOLUTIONS LIMITED

Company number 04782199

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)
15 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2010 DS01 Application to strike the company off the register
04 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1,000
04 Jun 2010 CH01 Director's details changed for Mr Adam Charles Cooper on 6 April 2010
04 Jun 2010 CH01 Director's details changed for Mrs Nicola Jane Cooper on 1 October 2009
29 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
30 Aug 2009 363a Return made up to 30/05/09; full list of members
01 May 2009 AA Total exemption small company accounts made up to 30 June 2008
02 Jun 2008 363a Return made up to 30/05/08; full list of members
02 Jun 2008 287 Registered office changed on 02/06/2008 from the yews 8 beacon hill road newark nottinghamshire NG24 1NU united kingdom
02 Jun 2008 190 Location of debenture register
02 Jun 2008 190 Location of debenture register
02 Jun 2008 287 Registered office changed on 02/06/2008 from the yews 8 beacon hill road newark nottinghamshire NG24 1NU united kingdom
02 Jun 2008 353 Location of register of members
02 Jun 2008 353 Location of register of members
30 May 2008 288c Director's Change of Particulars / nicola cooper / 06/04/2008 /
30 May 2008 288c Director's Change of Particulars / nicola cooper / 06/04/2008 /
06 May 2008 288c Director's Change of Particulars / dennis zahra / 30/09/2007 / HouseName/Number was: , now: 232; Street was: apartment 2806, murjan tower, now: darling street; Area was: dubai marina, po box 48748, now: ; Post Town was: dubai, now: greystanes; Region was: , now: nsw 2145; Country was: united arab emirates, now: australia
29 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
10 Apr 2008 287 Registered office changed on 10/04/2008 from wilmot house, st. James court friar gate derby derbyshire DE1 1BT
10 Apr 2008 288a Director appointed mrs nicola jane cooper
09 Apr 2008 288c Director and Secretary's Change of Particulars / adam cooper / 06/04/2008 / Title was: , now: mr; HouseName/Number was: , now: the yews; Street was: apartment \ 114, naema ali abu amin,, now: 8 beacon hill road; Area was: al dhiyafah road, po box 23035, now: ; Post Town was: dubai, now: newark; Region was: , now: nottinghamshire; Post Code was: , n
09 Apr 2008 288b Appointment Terminated Director dennis zahra
09 Apr 2008 288b Appointment Terminated Director stephen price