Advanced company searchLink opens in new window

FXSTEEL LIMITED

Company number 10352564

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
03 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2024 CH01 Director's details changed for Mr Bulent Asim Unal on 2 August 2024
02 Aug 2024 AD01 Registered office address changed from 28 Cathedral Road Cardiff CF11 9LJ Wales to Fxsteel Limited H Shed Compass Place Off Compass Road Cardiff CF10 4LY on 2 August 2024
02 Aug 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
02 Aug 2024 CH01 Director's details changed for Mr Bulent Asim Unal on 1 August 2024
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
20 May 2024 MR04 Satisfaction of charge 103525640003 in full
26 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
19 Oct 2023 TM01 Termination of appointment of Murat Unal as a director on 19 October 2023
04 Oct 2023 TM01 Termination of appointment of Mark Halley as a director on 4 October 2023
03 Oct 2023 AP01 Appointment of Mr Mark Halley as a director on 3 October 2023
03 Oct 2023 TM01 Termination of appointment of Mark Halley as a director on 3 October 2023
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
30 Sep 2022 MR01 Registration of charge 103525640003, created on 30 September 2022
14 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
14 Aug 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 March 2022
01 Aug 2022 AD01 Registered office address changed from 26 26 Cathedral Road Sophia House Cardiff CF11 9LJ Wales to 28 Cathedral Road Cardiff CF11 9LJ on 1 August 2022
23 Jun 2022 AA Accounts for a dormant company made up to 31 August 2021
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
22 Jun 2022 AD01 Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN United Kingdom to 26 26 Cathedral Road Sophia House Cardiff CF11 9LJ on 22 June 2022
25 May 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 1,111
25 May 2022 AP01 Appointment of Mr Mark Halley as a director on 24 May 2022
26 Apr 2022 MR01 Registration of charge 103525640001, created on 25 April 2022
26 Apr 2022 MR01 Registration of charge 103525640002, created on 25 April 2022