Advanced company searchLink opens in new window

FMG EURASIA LIMITED

Company number 05294193

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)
12 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
30 Sep 2020 AD01 Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 30 September 2020
24 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 15 November 2019
18 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 15 November 2018
14 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 15 November 2017
24 Jan 2017 4.68 Liquidators' statement of receipts and payments to 15 November 2016
04 Dec 2015 AD01 Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 4 December 2015
30 Nov 2015 AD01 Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 30 November 2015
30 Nov 2015 600 Appointment of a voluntary liquidator
30 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-16
30 Nov 2015 4.70 Declaration of solvency
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2015 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 227,104
19 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 227,104
09 Aug 2013 AA Full accounts made up to 31 March 2013
28 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
22 Oct 2012 TM01 Termination of appointment of Charles Cantlie as a director
24 Aug 2012 AP01 Appointment of Mr Seig Richard De-Vater as a director
02 Aug 2012 AA Full accounts made up to 31 March 2012
28 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
22 Nov 2011 AUD Auditor's resignation
03 Aug 2011 AA Accounts for a small company made up to 31 March 2011
17 Mar 2011 TM01 Termination of appointment of Henry Strutt as a director
09 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders