Advanced company searchLink opens in new window

1.FS CHANGE SOLUTIONS LTD

Company number 09016358

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 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2020 DS01 Application to strike the company off the register
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
19 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
27 Apr 2020 AA01 Current accounting period shortened from 28 April 2019 to 27 April 2019
28 Jan 2020 AA01 Previous accounting period shortened from 29 April 2019 to 28 April 2019
01 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
26 Apr 2019 AA Total exemption full accounts made up to 29 April 2018
23 Apr 2019 AD01 Registered office address changed from Brotherhood Hall Scotts Road Stourbridge West Midlands DY8 1UR England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 23 April 2019
29 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
08 Jun 2018 AD01 Registered office address changed from 40 Market Street Kingswinford West Midlands DY6 9LB to Brotherhood Hall Scotts Road Stourbridge West Midlands DY8 1UR on 8 June 2018
08 Jun 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
08 Jun 2018 PSC01 Notification of Cassandra Ballabye as a person with significant control on 8 June 2018
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
04 Jul 2017 CS01 Confirmation statement made on 29 April 2017 with no updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Jul 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
21 May 2016 DISS40 Compulsory strike-off action has been discontinued
19 May 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
21 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
21 May 2015 CH01 Director's details changed for Cassandra Tang on 1 November 2014
25 Nov 2014 AP01 Appointment of Mr Anders Ballebye as a director on 25 November 2014
29 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted