Advanced company searchLink opens in new window

FG BIOMASS LTD

Company number 07941663

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2022 DS01 Application to strike the company off the register
04 Feb 2022 CH01 Director's details changed for Mr Nigel Ian Aitchison on 4 February 2022
02 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
01 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
08 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
12 Feb 2020 AD01 Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 12 February 2020
03 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
09 Jan 2018 MR01 Registration of charge 079416630003, created on 29 December 2017
04 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
23 Nov 2017 TM02 Termination of appointment of Foresight Group Llp as a secretary on 6 November 2017
13 Nov 2017 AP04 Appointment of Foresight Group Llp as a secretary on 6 November 2017
13 Nov 2017 TM02 Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017
17 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
24 Nov 2016 AA Total exemption full accounts made up to 29 February 2016
12 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2,700,000
07 Jan 2016 MR04 Satisfaction of charge 1 in full
07 Jan 2016 MR04 Satisfaction of charge 2 in full
03 Dec 2015 AA Total exemption full accounts made up to 28 February 2015