- Company Overview for FSG CAPITAL LIMITED (05604447)
- Filing history for FSG CAPITAL LIMITED (05604447)
- People for FSG CAPITAL LIMITED (05604447)
- More for FSG CAPITAL LIMITED (05604447)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2016 | DS01 | Application to strike the company off the register | |
05 Nov 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
15 Jan 2015 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
14 Jan 2015 | AD01 | Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE to Devonshire House 60 Goswell Road London EC1M 7AD on 14 January 2015 | |
05 Nov 2014 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary on 29 October 2014 | |
21 Oct 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
07 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
22 Jul 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
10 Apr 2013 | CH04 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
18 Oct 2012 | AP01 | Appointment of Mr Michael Mcdonagh as a director | |
13 Jul 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
01 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
18 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
18 Nov 2010 | CH01 | Director's details changed for Simon John Hill on 30 October 2009 | |
20 Oct 2010 | CH04 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
11 Aug 2010 | AD01 | Registered office address changed from 252 Upper Third Street Grafton Gate East Central Milton Keynes Buckinghamshire MK9 1DZ on 11 August 2010 | |
30 Nov 2009 | CH01 | Director's details changed for Simon John Hill on 30 October 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
29 Oct 2009 | CH04 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 |