- Company Overview for FX FIFTY FIVE LIMITED (07590799)
- Filing history for FX FIFTY FIVE LIMITED (07590799)
- People for FX FIFTY FIVE LIMITED (07590799)
- Insolvency for FX FIFTY FIVE LIMITED (07590799)
- More for FX FIFTY FIVE LIMITED (07590799)
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) |
---|---|---|---|
07 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 February 2014 | |
27 Feb 2013 | AD01 | Registered office address changed from Flat 7 25 Northdown Road London Greater London N1 9BL on 27 February 2013 | |
25 Feb 2013 | TM01 | Termination of appointment of Adil Soyfoo as a director | |
22 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
22 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2012 | DS01 | Application to strike the company off the register | |
28 May 2012 | AD01 | Registered office address changed from 152a Walton Street London SW3 2JJ United Kingdom on 28 May 2012 | |
25 May 2012 | TM01 | Termination of appointment of Nathan Halfon as a director | |
26 Apr 2012 | AA01 | Current accounting period extended from 30 April 2012 to 4 October 2012 | |
17 Nov 2011 | AD01 | Registered office address changed from 25 Northdown Street Flat 7 London N1 9BL United Kingdom on 17 November 2011 | |
04 Apr 2011 | NEWINC |
Incorporation
Statement of capital on 2011-04-04
|