- Company Overview for FGSPV 4 LIMITED (12160013)
- Filing history for FGSPV 4 LIMITED (12160013)
- People for FGSPV 4 LIMITED (12160013)
- Charges for FGSPV 4 LIMITED (12160013)
- More for FGSPV 4 LIMITED (12160013)
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) |
---|---|---|---|
11 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 9 September 2020
|
|
10 Sep 2020 | AP01 | Appointment of Mr Rupert Nicholas Holmes as a director on 9 September 2020 | |
10 Sep 2020 | AP01 | Appointment of Mr Stephen John Gibbons as a director on 9 September 2020 | |
09 Sep 2020 | PSC01 | Notification of Rupert Nicholas Holmes as a person with significant control on 9 September 2020 | |
09 Sep 2020 | PSC01 | Notification of Stephen John Gibbons as a person with significant control on 9 September 2020 | |
09 Sep 2020 | TM01 | Termination of appointment of Bryan Thornton as a director on 9 September 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to The East Wing Holland Court Norwich NR1 4DY on 9 September 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
09 Sep 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 9 September 2020 | |
09 Sep 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 9 September 2020 | |
09 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
09 Sep 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 8 September 2020 | |
09 Sep 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 8 September 2020 | |
09 Sep 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 September 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 September 2020 | |
08 Sep 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 10 August 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 10 August 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 August 2020 | |
16 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-16
|