Advanced company searchLink opens in new window

FSU CAPITAL LIMITED

Company number 03235013

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2017 SOAS(A) Voluntary strike-off action has been suspended
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2017 DS01 Application to strike the company off the register
29 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
29 Jun 2017 PSC01 Notification of Igor Fuksman as a person with significant control on 6 April 2016
18 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5,000
01 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 5,000
15 May 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5,000
08 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 5,000
25 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
07 Aug 2012 CH01 Director's details changed for Mr Thomas Lane on 7 August 2012
07 Aug 2012 CH01 Director's details changed for Mr William Robert Hawes on 7 August 2012
31 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
23 Nov 2011 AP04 Appointment of Bentinck Secretaries Limited as a secretary
23 Nov 2011 TM02 Termination of appointment of Sceptre Consultants Limited as a secretary
21 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
15 Sep 2011 AD01 Registered office address changed from 1St Floor 86 Jermyn Street London SW1Y 6AW on 15 September 2011
08 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
02 Sep 2010 AA Total exemption full accounts made up to 31 December 2009