- Company Overview for X.F.G. LIMITED (10512463)
- Filing history for X.F.G. LIMITED (10512463)
- People for X.F.G. LIMITED (10512463)
- More for X.F.G. LIMITED (10512463)
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 Feb 2018 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
12 Dec 2017 | AP01 | Appointment of Mr Graham Michael Cowan as a director on 12 December 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Sandra Joy Lawman as a director on 12 December 2017 | |
12 Dec 2017 | PSC01 | Notification of Graham Cowan as a person with significant control on 12 December 2017 | |
12 Dec 2017 | TM02 | Termination of appointment of Dmcs Secretaries Limited as a secretary on 12 December 2017 | |
12 Dec 2017 | PSC07 | Cessation of Dmsc Directors Limited as a person with significant control on 12 December 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from The Studio St. Nicholas Close Elstree WD6 3EW England to Suite 100, the Studio St. Nicholas Close Elstree Borehamwood WD6 3EW on 12 December 2017 | |
03 Jul 2017 | AD01 | Registered office address changed from Suite F5 Audley House Business Centre Northbridge Road Berkhamsted HP4 1EH United Kingdom to The Studio St. Nicholas Close Elstree WD6 3EW on 3 July 2017 | |
06 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-06
|