- Company Overview for FDS CAPITAL LTD (10489273)
- Filing history for FDS CAPITAL LTD (10489273)
- People for FDS CAPITAL LTD (10489273)
- More for FDS CAPITAL LTD (10489273)
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 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2017 | PSC02 | Notification of Pmbc Associates Ltd as a person with significant control on 21 November 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of James Andrew Marr Mcclymont as a director on 25 November 2016 | |
08 Dec 2016 | AP01 | Appointment of James Andrew Marr Mcclymont as a director on 25 November 2016 | |
01 Dec 2016 | TM02 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 25 November 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Martin James Mcnair as a director on 25 November 2016 | |
01 Dec 2016 | AP03 | Appointment of Andrew Peter Trower as a secretary on 25 November 2016 | |
01 Dec 2016 | AP01 | Appointment of Mr Patrick Louis De Vink as a director on 25 November 2016 | |
01 Dec 2016 | AP01 | Appointment of Andrew Peter Trower as a director on 25 November 2016 | |
01 Dec 2016 | AA01 | Current accounting period extended from 30 November 2017 to 31 December 2017 | |
01 Dec 2016 | AD01 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Aston House Cornwall Avenue London N3 1LF on 1 December 2016 | |
25 Nov 2016 | CERTNM |
Company name changed dmwsl 841 LIMITED\certificate issued on 25/11/16
|
|
21 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-21
|