- Company Overview for FEXCON LIMITED (08890420)
- Filing history for FEXCON LIMITED (08890420)
- People for FEXCON LIMITED (08890420)
- More for FEXCON LIMITED (08890420)
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 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2016 | CH01 | Director's details changed for Mr Georgios Andreou Sofroniou on 13 February 2015 | |
31 Oct 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-10-31
|
|
31 Oct 2016 | RT01 | Administrative restoration application | |
26 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | CH01 | Director's details changed for Mr Georgios Andreou Sofroniou on 12 May 2015 | |
12 May 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
12 May 2015 | CH01 | Director's details changed for Mr George Andreou Sofroniou on 12 May 2015 | |
06 Feb 2015 | AP01 | Appointment of Mr George Andreiou Sofroniou as a director on 31 January 2015 | |
23 Jan 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 13 January 2015 | |
13 Jan 2015 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 807 High Road London N12 8JT on 13 January 2015 | |
12 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-12
|