- Company Overview for FIFO CAPITAL ENGLAND LTD (10424642)
- Filing history for FIFO CAPITAL ENGLAND LTD (10424642)
- People for FIFO CAPITAL ENGLAND LTD (10424642)
- Charges for FIFO CAPITAL ENGLAND LTD (10424642)
- More for FIFO CAPITAL ENGLAND LTD (10424642)
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) |
---|---|---|---|
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2022 | AD01 | Registered office address changed from 175 Wokingham Road Reading RG6 1LT England to 59 Bradfield Road Stretford Manchester M32 9LA on 6 December 2022 | |
31 Aug 2022 | AA | Micro company accounts made up to 28 February 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
29 Jul 2021 | AA | Micro company accounts made up to 28 February 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
06 May 2020 | AA | Micro company accounts made up to 29 February 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
25 Jun 2019 | AA | Micro company accounts made up to 28 February 2019 | |
10 May 2019 | SH01 |
Statement of capital following an allotment of shares on 9 May 2019
|
|
12 Apr 2019 | MR01 | Registration of charge 104246420001, created on 11 April 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
17 Dec 2018 | PSC02 | Notification of Monetize Finance Ltd as a person with significant control on 12 February 2018 | |
17 Dec 2018 | PSC07 | Cessation of Staale Aasestrand as a person with significant control on 12 February 2018 | |
25 Jun 2018 | AA | Micro company accounts made up to 28 February 2018 | |
11 Jan 2018 | CH01 | Director's details changed for Mr John Ian Blackmore on 1 January 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
11 Dec 2017 | PSC01 | Notification of John Ian Blackmore as a person with significant control on 3 December 2016 | |
07 Jun 2017 | AA01 | Current accounting period extended from 31 October 2017 to 28 February 2018 | |
20 Mar 2017 | AD01 | Registered office address changed from 10 Windsor Quay Farm Yard Windsor SL4 1AE England to 175 Wokingham Road Reading RG6 1LT on 20 March 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
07 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 3 December 2016
|
|
06 Dec 2016 | AP01 | Appointment of Mr John Ian Blackmore as a director on 3 December 2016 | |
05 Dec 2016 | RESOLUTIONS |
Resolutions
|