- Company Overview for FXHB GLOBAL MARKETS (UK) LIMITED (11227724)
- Filing history for FXHB GLOBAL MARKETS (UK) LIMITED (11227724)
- People for FXHB GLOBAL MARKETS (UK) LIMITED (11227724)
- More for FXHB GLOBAL MARKETS (UK) LIMITED (11227724)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jan 2019 | TM01 | Termination of appointment of Jason William Gibson as a director on 31 December 2018 | |
07 Jan 2019 | PSC07 | Cessation of Jason William Gibson as a person with significant control on 31 December 2018 | |
07 Jan 2019 | PSC07 | Cessation of Lee Nicols as a person with significant control on 31 December 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of Lee Nicols as a director on 31 December 2018 | |
07 Jan 2019 | TM02 | Termination of appointment of Lee Nicols as a secretary on 31 December 2018 | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2018 | DS01 | Application to strike the company off the register | |
06 Aug 2018 | AP03 | Appointment of Mr Lee Nicols as a secretary on 6 August 2018 | |
06 Aug 2018 | PSC01 | Notification of Lee Nicols as a person with significant control on 6 August 2018 | |
06 Aug 2018 | AP01 | Appointment of Mr Lee Nicols as a director on 6 August 2018 | |
25 Jul 2018 | AP01 | Appointment of Mr Jason William Gibson as a director on 24 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Christopher Conrad Laird as a director on 25 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Paul Price as a director on 24 July 2018 | |
25 Jul 2018 | PSC01 | Notification of Jason Gibson as a person with significant control on 24 July 2018 | |
25 Jul 2018 | PSC07 | Cessation of Paul Price as a person with significant control on 24 July 2018 | |
25 Jul 2018 | PSC07 | Cessation of Christopher Conrad Laird as a person with significant control on 25 July 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from Condor House the Street Bredhurst ME7 3JY United Kingdom to The Mullions 90 Woodman Road Brentwood Essex CM14 5AZ on 25 July 2018 | |
27 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-27
|