Advanced company searchLink opens in new window

FX CG SERVICES LIMITED

Company number 06822555

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2017 DS01 Application to strike the company off the register
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2017 TM02 Termination of appointment of the Currency Cloud Group Limited as a secretary on 23 February 2017
23 Feb 2017 TM01 Termination of appointment of David George Mason as a director on 23 February 2017
10 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2017 AA Accounts for a dormant company made up to 31 December 2015
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2016 AD01 Registered office address changed from 1st Floor 164 Bishopsgate London EC2M 4LX to The Steward Building 1st Floor 12 Steward Street London E1 6FQ on 21 June 2016
15 Apr 2016 AP01 Appointment of Mrs Fiona Tee as a director on 14 April 2016
22 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
15 Jan 2015 TM01 Termination of appointment of Nigel George Swinburn Verdon as a director on 14 January 2015
06 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
01 Apr 2014 CH04 Secretary's details changed for Fx Capital Group Ltd on 1 September 2013
31 Mar 2014 CH01 Director's details changed for Mr Nigel George Swinburn Verdon on 1 September 2013
15 Aug 2013 AD01 Registered office address changed from C/O the Company Secretary Ground Floor 6 - 8 Fenchurch Buildings, Fenchurch Street London EC3M 5HT United Kingdom on 15 August 2013
13 Aug 2013 AA Accounts for a small company made up to 31 December 2012
24 Apr 2013 CH01 Director's details changed for Mr Nigel George Swinburn Verdon on 20 April 2013
26 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
05 Jul 2012 AA Total exemption full accounts made up to 31 December 2011