- Company Overview for FSK GROUP LIMITED (10447180)
- Filing history for FSK GROUP LIMITED (10447180)
- People for FSK GROUP LIMITED (10447180)
- Charges for FSK GROUP LIMITED (10447180)
- More for FSK GROUP LIMITED (10447180)
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) |
---|---|---|---|
01 Sep 2023 | TM01 | Termination of appointment of Alan Rees as a director on 1 September 2023 | |
01 Sep 2023 | PSC07 | Cessation of Alan Rees as a person with significant control on 1 September 2023 | |
01 Sep 2023 | PSC01 | Notification of Maria Rees as a person with significant control on 1 September 2023 | |
01 Sep 2023 | AP01 | Appointment of Mrs Maria Rees as a director on 1 September 2023 | |
14 Nov 2022 | AD01 | Registered office address changed from Unit 6 Callywhite Lane Dronfield S18 2XP England to 59 Summer Row Birmingham B3 1JJ on 14 November 2022 | |
03 Dec 2021 | AD01 | Registered office address changed from 59 Summer Row Birmingham B3 1JJ England to Unit 6 Callywhite Lane Dronfield S18 2XP on 3 December 2021 | |
21 Apr 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
21 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
16 Oct 2018 | AA01 | Current accounting period extended from 31 October 2018 to 31 December 2018 | |
16 Oct 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
13 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
13 Aug 2018 | PSC01 | Notification of Alan Rees as a person with significant control on 30 July 2018 | |
10 Aug 2018 | PSC07 | Cessation of Brayford Formations Limited as a person with significant control on 30 July 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
17 Jul 2017 | AD01 | Registered office address changed from The View Winthorpe Avenue Skegness PE25 1QY England to 59 Summer Row Birmingham B3 1JJ on 17 July 2017 | |
02 May 2017 | TM01 | Termination of appointment of Benjamin James Kristian Smith as a director on 21 April 2017 | |
01 Dec 2016 | MR01 | Registration of charge 104471800001, created on 16 November 2016 | |
17 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2016 | TM01 | Termination of appointment of Michael James Squirrell as a director on 16 November 2016 |