Advanced company searchLink opens in new window

FS (SPAIN) LIMITED

Company number 07994245

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)
07 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
03 Oct 2018 AA Full accounts made up to 31 December 2017
28 Mar 2018 AD01 Registered office address changed from 50 George Street London W1U 7GA to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 28 March 2018
23 Mar 2018 LIQ01 Declaration of solvency
23 Mar 2018 600 Appointment of a voluntary liquidator
23 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-15
20 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
17 Mar 2018 MR04 Satisfaction of charge 1 in full
07 Oct 2017 AA Full accounts made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
05 Jan 2017 AD03 Register(s) moved to registered inspection location 52 George Street London W1U 7EA
05 Jan 2017 AD02 Register inspection address has been changed to 52 George Street London W1U 7EA
05 Oct 2016 AA Full accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 400
12 Oct 2015 AA Full accounts made up to 31 December 2014
21 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 400
09 Oct 2014 AA Full accounts made up to 31 December 2013
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 16 September 2013
  • GBP 400
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 9 September 2013
  • GBP 100
30 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 400
10 Jan 2014 TM01 Termination of appointment of Tibor Porganczki as a director
10 Jan 2014 AP01 Appointment of Mr Davoud Amel-Azizpour as a director
09 Jan 2014 MEM/ARTS Memorandum and Articles of Association
22 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association