Advanced company searchLink opens in new window

FIELDGLASS EUROPE LIMITED

Company number 05320033

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)
23 Jul 2015 TM01 Termination of appointment of Jai Shekhawat as a director on 10 July 2015
23 Jul 2015 TM01 Termination of appointment of John Sherwood Jennings as a director on 10 July 2015
23 Jul 2015 TM02 Termination of appointment of John Sherwood Jennings as a secretary on 10 July 2015
21 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
17 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2015 AA Full accounts made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2014 AD01 Registered office address changed from One Valentine Place Valentine Place London SE1 8QH on 13 March 2014
21 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
21 Jan 2014 AD01 Registered office address changed from 68 King William Street King William Street London EC4N 7DZ England on 21 January 2014
19 Sep 2013 AA Full accounts made up to 31 December 2012
09 Sep 2013 AD01 Registered office address changed from Heathrow Airport 450 Bath Road Longford Heathrow UB7 0EB United Kingdom on 9 September 2013
16 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
07 Jan 2013 AD01 Registered office address changed from 3000 Hillswood Drive Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 January 2013
01 Oct 2012 AA Full accounts made up to 31 December 2011
13 Sep 2012 AP03 Appointment of John Sherwood Jennings as a secretary
12 Jun 2012 AP01 Appointment of John Sherwood Jennings as a director
11 Jun 2012 TM02 Termination of appointment of Sue Sell as a secretary
09 Feb 2012 AD01 Registered office address changed from C/O C/O Butler & Co. Llp Third Floor 126-134 Baker Street London W1U 6UE United Kingdom on 9 February 2012
08 Feb 2012 AD01 Registered office address changed from Parkshot House 5 Kew Road Richmond London TW9 2PR on 8 February 2012
13 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
27 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
09 Aug 2011 AP03 Appointment of Secretary Sue Sell as a secretary
08 Aug 2011 TM01 Termination of appointment of Rachel Wasserman as a director
08 Aug 2011 TM02 Termination of appointment of Rachel Wasserman as a secretary