- Company Overview for FG TRADE INTERNATIONAL LIMITED (06793472)
- Filing history for FG TRADE INTERNATIONAL LIMITED (06793472)
- People for FG TRADE INTERNATIONAL LIMITED (06793472)
- More for FG TRADE INTERNATIONAL LIMITED (06793472)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2021 | RP05 | Registered office address changed to PO Box 4385, 06793472: Companies House Default Address, Cardiff, CF14 8LH on 3 March 2021 | |
23 Dec 2020 | TM02 | Termination of appointment of London Registrars Ltd as a secretary on 23 December 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
28 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
09 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
27 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
16 Jun 2017 | TM01 | Termination of appointment of Lina Rimkute as a director on 6 June 2017 | |
16 Jun 2017 | AP01 | Appointment of Goshgar Ahmadov as a director on 6 June 2017 | |
14 Jun 2017 | TM02 | Termination of appointment of Lina Rimkute as a secretary on 6 June 2017 | |
20 Jan 2017 | AP04 | Appointment of London Registrars Ltd as a secretary on 6 January 2017 | |
10 Jan 2017 | TM02 | Termination of appointment of London Registrars Ltd as a secretary on 1 October 2016 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
01 Jul 2016 | CH01 | Director's details changed for Ms Lina Rimkute on 1 April 2016 | |
01 Jul 2016 | CH03 | Secretary's details changed for Lina Rimkute on 1 April 2016 | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
01 May 2015 | CH04 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 | |
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|