Advanced company searchLink opens in new window

F S SERVICES LIMITED

Company number 07552269

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2016 DS01 Application to strike the company off the register
22 Sep 2015 TM01 Termination of appointment of David Zarzecki as a director on 30 August 2015
11 Sep 2015 CERTNM Company name changed omnis mps LIMITED\certificate issued on 11/09/15
  • RES15 ‐ Change company name resolution on 2015-08-28
11 Sep 2015 CONNOT Change of name notice
05 May 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
01 May 2015 TM01 Termination of appointment of Kayvon Dadfar as a director on 1 April 2015
01 May 2015 AP01 Appointment of Mr David Zarzecki as a director on 1 April 2015
30 Apr 2015 AA Accounts for a dormant company made up to 31 March 2014
22 Apr 2015 AD01 Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to 51 St Georges Road Wimbledon London SW19 4EA on 22 April 2015
22 Apr 2015 TM01 Termination of appointment of Kayvon Dadfar as a director on 1 April 2015
22 Apr 2015 AP01 Appointment of Mr David Zarzecki as a director on 31 March 2015
06 Jun 2014 CERTNM Company name changed fortaven services LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-05-16
  • NM01 ‐ Change of name by resolution
02 Jun 2014 TM01 Termination of appointment of Donna Robinson as a director
02 Jun 2014 TM02 Termination of appointment of Donna Robinson as a secretary
02 Jun 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
30 May 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-16
22 May 2014 AP01 Appointment of Kayvon Dadfar as a director
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
23 May 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off