Advanced company searchLink opens in new window

FXHB GLOBAL MARKETS (UK) LIMITED

Company number 11227724

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100