Advanced company searchLink opens in new window

FGH GLOBAL SERVICES LTD

Company number 08579835

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 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2019 DS01 Application to strike the company off the register
01 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Sep 2018 PSC01 Notification of Victoria Hammer as a person with significant control on 6 April 2016
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
21 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
22 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Dec 2016 CH01 Director's details changed for Mrs Sarah Frances Alison Lyons on 6 December 2016
30 Aug 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
12 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Sep 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2013 TM01 Termination of appointment of Corporate Directors Limited as a director
21 Jun 2013 NEWINC Incorporation
Statement of capital on 2013-06-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted