Advanced company searchLink opens in new window

FGHT TRADING SERVICES LIMITED

Company number 08125087

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
30 Jun 2015 TM01 Termination of appointment of William Francisco Javier Reid as a director on 24 June 2015
30 Jun 2015 AP01 Appointment of Amara Rashid as a director on 24 June 2015
17 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
25 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
25 Feb 2015 TM01 Termination of appointment of Riannon Sachdev as a director on 24 February 2015
25 Feb 2015 AP01 Appointment of William Francisco Javier Reid as a director on 24 February 2015
25 Feb 2015 AD01 Registered office address changed from 137 Abbots Road Abbots Langley Herts WD5 0BJ to 54 Clarendon Road Watford WD17 1DU on 25 February 2015
25 Feb 2015 TM02 Termination of appointment of Riannon Sachdev as a secretary on 24 February 2015
26 Nov 2014 CERTNM Company name changed pumpkins to pearls LIMITED\certificate issued on 26/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-25
25 Nov 2014 TM02 Termination of appointment of Kristy Praties as a secretary on 25 November 2014
25 Nov 2014 TM01 Termination of appointment of Kristy Praties as a director on 25 November 2014
29 Jun 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2
24 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
29 Jun 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
29 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)