- Company Overview for FG7 LIMITED (NI039542)
- Filing history for FG7 LIMITED (NI039542)
- People for FG7 LIMITED (NI039542)
- Charges for FG7 LIMITED (NI039542)
- More for FG7 LIMITED (NI039542)
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) |
---|---|---|---|
24 Jun 2021 | TM01 | Termination of appointment of Thomas John Patrick as a director on 24 June 2021 | |
24 Jun 2021 | TM01 | Termination of appointment of Kevin Paul Mcneill as a director on 24 June 2021 | |
24 Jun 2021 | TM01 | Termination of appointment of Michael Mccarron as a director on 24 June 2021 | |
20 May 2021 | AUD | Auditor's resignation | |
29 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
10 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
11 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
23 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
02 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
19 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
06 Dec 2016 | TM02 | Termination of appointment of Alison Campbell as a secretary on 11 September 2016 | |
03 Oct 2016 | MR01 | Registration of charge NI0395420003, created on 30 September 2016 | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | CH01 | Director's details changed for Mr Thomas John Patrick on 30 October 2014 | |
17 Dec 2015 | AD01 | Registered office address changed from 7 Morgans Hill Road Cookstown Co Tyrone BT80 8HA to 45 Ruskey Road Cookstown County Tyrone BT80 0AH on 17 December 2015 | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jun 2014 | MR01 | Registration of charge 0395420002 | |
01 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
26 Sep 2013 | SH06 |
Cancellation of shares. Statement of capital on 26 September 2013
|