- Company Overview for FGH GLOBAL SERVICES LTD (08579835)
- Filing history for FGH GLOBAL SERVICES LTD (08579835)
- People for FGH GLOBAL SERVICES LTD (08579835)
- More for FGH GLOBAL SERVICES LTD (08579835)
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
|
|
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
|
|
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
|
|
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
|