Advanced company searchLink opens in new window

FGSPV 4 LIMITED

Company number 12160013

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)
11 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-09
10 Sep 2020 SH01 Statement of capital following an allotment of shares on 9 September 2020
  • GBP 2
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
  • GBP 1