- Company Overview for FG ASSOCIATES LIMITED (07247868)
- Filing history for FG ASSOCIATES LIMITED (07247868)
- People for FG ASSOCIATES LIMITED (07247868)
- More for FG ASSOCIATES LIMITED (07247868)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2018 | DS01 | Application to strike the company off the register | |
28 Aug 2018 | AA | Micro company accounts made up to 31 July 2018 | |
21 Aug 2018 | PSC01 | Notification of Helen Mackenzie as a person with significant control on 15 June 2018 | |
21 Aug 2018 | PSC04 | Change of details for Mr Colin John Mackenzie as a person with significant control on 15 June 2018 | |
21 Aug 2018 | AA01 | Previous accounting period extended from 31 May 2018 to 31 July 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
19 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
21 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
07 Oct 2015 | AA | Total exemption full accounts made up to 31 May 2015 | |
27 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
29 Oct 2014 | AA | Total exemption full accounts made up to 31 May 2014 | |
14 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
14 May 2014 | CH01 | Director's details changed for Mr Colin John Mackenzie on 5 June 2013 | |
25 Feb 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
28 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
21 Mar 2013 | AD01 | Registered office address changed from 1 Littledene Low Fell Gateshead Newcastle upon Tyne NE9 5AF England on 21 March 2013 | |
26 Feb 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
13 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
10 May 2010 | NEWINC |
Incorporation
|