- Company Overview for FMG INVESTMENT HOLDINGS LTD (10260966)
- Filing history for FMG INVESTMENT HOLDINGS LTD (10260966)
- People for FMG INVESTMENT HOLDINGS LTD (10260966)
- More for FMG INVESTMENT HOLDINGS LTD (10260966)
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) |
---|---|---|---|
20 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2020 | TM01 | Termination of appointment of Ian Nelthorpe as a director on 25 June 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
05 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
13 Mar 2019 | AA | Micro company accounts made up to 30 March 2018 | |
19 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
13 Apr 2018 | CH01 | Director's details changed for Mr Jake Thomas on 8 March 2018 | |
13 Apr 2018 | PSC04 | Change of details for Mr Jake Thomas as a person with significant control on 8 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
19 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Sep 2017 | AD01 | Registered office address changed from Suite 205, Time Technology Park Blackburn Road Simonstone Lancashire BB12 7TW England to Prestige House Branch Road Lower Darwen Darwen BB3 0PR on 8 September 2017 | |
25 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
10 Apr 2017 | TM01 | Termination of appointment of Jake Thomas as a director on 10 April 2017 | |
10 Apr 2017 | AP01 | Appointment of Mr Jake Thomas as a director on 10 April 2017 | |
10 Apr 2017 | CH01 | Director's details changed for Mr Jake Thomas on 10 April 2017 | |
10 Apr 2017 | AP01 | Appointment of Mr Ian Nelthorpe as a director on 10 April 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 205, Time Technology Park Blackburn Road Simonstone Lancashire BB12 7TW on 3 April 2017 | |
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2017 | CH01 | Director's details changed for Mr Glenn Thomas on 5 January 2017 | |
03 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-04
|