- Company Overview for FMGP INVESTMENTS LIMITED (08532435)
- Filing history for FMGP INVESTMENTS LIMITED (08532435)
- People for FMGP INVESTMENTS LIMITED (08532435)
- Registers for FMGP INVESTMENTS LIMITED (08532435)
- More for FMGP INVESTMENTS LIMITED (08532435)
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) |
---|---|---|---|
22 Mar 2024 | TM01 | Termination of appointment of Jeffery John Whelan as a director on 22 March 2024 | |
22 Mar 2024 | AP01 | Appointment of Ms Maria Adriana Mutescu as a director on 22 March 2024 | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
21 Dec 2022 | AD02 | Register inspection address has been changed from 3rd Floor, Portman House C/O Fidlaw Ltd 2 Portman House London W1H 6DU England to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU | |
20 Dec 2022 | AD01 | Registered office address changed from 3rd Floor, Portman House C/O Fidlaw Ltd 2 Portman Street London W1H 6DU England to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU on 20 December 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
22 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
01 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2021 | AA | Micro company accounts made up to 31 May 2020 | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2021 | TM01 | Termination of appointment of Mirko Picicco as a director on 8 June 2021 | |
07 Jun 2021 | AP01 | Appointment of Mr. Jeffery John Whelan as a director on 7 June 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
16 Mar 2021 | AP01 | Appointment of Mr. Mirko Picicco as a director on 4 March 2021 | |
05 Mar 2021 | AD02 | Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to 3rd Floor, Portman House C/O Fidlaw Ltd 2 Portman House London W1H 6DU | |
04 Mar 2021 | TM01 | Termination of appointment of Jamie Edward Thompson as a director on 4 March 2021 | |
04 Mar 2021 | TM01 | Termination of appointment of Epsilon Directors Limited as a director on 4 March 2021 | |
04 Mar 2021 | AD04 | Register(s) moved to registered office address 3rd Floor, Portman House C/O Fidlaw Ltd 2 Portman Street London W1H 6DU | |
04 Mar 2021 | AD01 | Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 3rd Floor, Portman House C/O Fidlaw Ltd 2 Portman Street London W1H 6DU on 4 March 2021 | |
02 Mar 2021 | TM02 | Termination of appointment of Wigmore Secretaries Limited as a secretary on 2 March 2021 | |
14 Jul 2020 | CH01 | Director's details changed for Mr Jamie Edward Thompson on 18 May 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
03 Jun 2020 | AA | Micro company accounts made up to 31 May 2019 |