Advanced company searchLink opens in new window

FMS LONDON LTD

Company number 08194146

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2017 DS01 Application to strike the company off the register
13 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-13
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
30 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
30 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
29 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
26 Jun 2015 AP01 Appointment of Mr Syed Hussnain Raza as a director on 5 April 2015
26 Jun 2015 TM01 Termination of appointment of Mehboobali Saiyed as a director on 7 April 2015
08 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Oct 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
24 Oct 2013 AD01 Registered office address changed from Union House 65-69 Shepherds Bush Green London W12 8TX England on 24 October 2013
29 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted