- Company Overview for FSV INVESTMENT LTD (07957245)
- Filing history for FSV INVESTMENT LTD (07957245)
- People for FSV INVESTMENT LTD (07957245)
- More for FSV INVESTMENT LTD (07957245)
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 |