- Company Overview for FMG EURASIA LIMITED (05294193)
- Filing history for FMG EURASIA LIMITED (05294193)
- People for FMG EURASIA LIMITED (05294193)
- Insolvency for FMG EURASIA LIMITED (05294193)
- More for FMG EURASIA LIMITED (05294193)
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
|
|
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
|
|
19 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
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 |