- Company Overview for FIG SPV LIMITED (12454487)
- Filing history for FIG SPV LIMITED (12454487)
- People for FIG SPV LIMITED (12454487)
- More for FIG SPV LIMITED (12454487)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2022 | DS01 | Application to strike the company off the register | |
25 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
28 May 2021 | CH01 | Director's details changed for Mr James William Peter King on 28 May 2021 | |
28 May 2021 | CH01 | Director's details changed for Mr Mark Alexander Hanington on 28 May 2021 | |
28 May 2021 | AD01 | Registered office address changed from 82 st. John Street London EC1M 4JN England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 28 May 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
21 Aug 2020 | SH06 |
Cancellation of shares. Statement of capital on 2 July 2020
|
|
07 Aug 2020 | SH03 | Purchase of own shares. | |
28 Jul 2020 | AP01 | Appointment of Mr Mark Alexander Hanington as a director on 1 July 2020 | |
28 Jul 2020 | PSC02 | Notification of New Model Fig Limited as a person with significant control on 1 July 2020 | |
28 Jul 2020 | PSC07 | Cessation of James William Peter King as a person with significant control on 1 July 2020 | |
28 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 1 July 2020
|
|
30 Apr 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
11 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-11
|