- Company Overview for FSG BUILD LIMITED (07026962)
- Filing history for FSG BUILD LIMITED (07026962)
- People for FSG BUILD LIMITED (07026962)
- Charges for FSG BUILD LIMITED (07026962)
- More for FSG BUILD LIMITED (07026962)
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) |
---|---|---|---|
25 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Mar 2018 | TM01 | Termination of appointment of Stewart Henry Andrew as a director on 8 March 2018 | |
08 Jan 2018 | AD01 | Registered office address changed from C/O React Business Services 23 Austin Friars London EC2N 2QP England to C/O React Business Services City Pavilion,Cannon Green 27 Bush Lane London EC4R 0AA on 8 January 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2017 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
01 Mar 2017 | AD01 | Registered office address changed from Unit 9 Third Avenue Bletchley Milton Keynes MK1 1DR England to C/O React Business Services 23 Austin Friars London EC2N 2QP on 1 March 2017 | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Feb 2016 | AD01 | Registered office address changed from C/O React Business Services 23 Austin Friars London London EC2N 2QP to Unit 9 Third Avenue Bletchley Milton Keynes MK1 1DR on 24 February 2016 | |
24 Feb 2016 | AP01 | Appointment of Mr Stewart Andrew as a director on 23 February 2016 | |
26 Jan 2016 | MR01 | Registration of charge 070269620007, created on 25 January 2016 | |
26 Jan 2016 | MR04 | Satisfaction of charge 5 in full | |
12 Jan 2016 | MR04 | Satisfaction of charge 070269620006 in full | |
19 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
19 Dec 2015 | MR04 | Satisfaction of charge 3 in full | |
19 Dec 2015 | MR04 | Satisfaction of charge 4 in full | |
19 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
05 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
28 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Mar 2015 | AD01 | Registered office address changed from C/O Corporate Solutions 500 Avebury Boulevard Milton Keynes MK9 2BE to C/O React Business Services 23 Austin Friars London London EC2N 2QP on 19 March 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |