Advanced company searchLink opens in new window

FSG BUILD LIMITED

Company number 07026962

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)
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
  • GBP 100
28 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
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
  • GBP 100
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013