Advanced company searchLink opens in new window

FSV INVESTMENT LTD

Company number 07957245

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)
05 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2024 AP01 Appointment of Miss Clair Eves as a director on 4 November 2024
04 Nov 2024 PSC01 Notification of Clair Eves as a person with significant control on 4 November 2024
04 Nov 2024 AD01 Registered office address changed from 2 Jesmond Road St. Georges Weston-Super-Mare BS22 7AH England to 186 Falstones Basildon SS15 5DW on 4 November 2024
04 Nov 2024 PSC07 Cessation of Lisa Marie Cregan as a person with significant control on 4 November 2024
04 Nov 2024 TM01 Termination of appointment of Lisa Marie Cregan as a director on 4 November 2024
04 Nov 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2024 AD01 Registered office address changed from 47 Turlin Road Poole BH16 5AE England to 2 Jesmond Road St. Georges Weston-Super-Mare BS22 7AH on 8 February 2024
08 Feb 2024 TM01 Termination of appointment of Jennifer Katharine Mcintosh as a director on 8 February 2024
08 Feb 2024 PSC07 Cessation of Jennifer Katharine Mcintosh as a person with significant control on 8 February 2024
08 Feb 2024 PSC01 Notification of Lisa Marie Cregan as a person with significant control on 8 February 2024
08 Feb 2024 AP01 Appointment of Ms Lisa Marie Cregan as a director on 8 February 2024
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
04 Jul 2023 PSC01 Notification of Jennifer Katharine Mcintosh as a person with significant control on 4 July 2023
04 Jul 2023 AP01 Appointment of Ms Jennifer Katharine Mcintosh as a director on 4 July 2023
04 Jul 2023 TM01 Termination of appointment of Jan Pliveric as a director on 4 July 2023
04 Jul 2023 PSC07 Cessation of Jawa Group Llc as a person with significant control on 4 July 2023
04 Jul 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 47 Turlin Road Poole BH16 5AE on 4 July 2023
16 May 2023 AA Accounts for a dormant company made up to 28 February 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
20 Jul 2022 CH01 Director's details changed for Mr. Jan Pliveric on 11 July 2022
20 Jul 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 July 2022
07 Jul 2022 CH01 Director's details changed for Mr. Jan Pliveric on 7 July 2022
14 Apr 2022 AA Accounts for a dormant company made up to 28 February 2022