Advanced company searchLink opens in new window

FXF TRADING LIMITED

Company number 10416565

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)
17 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
04 Oct 2018 TM01 Termination of appointment of Patrik Tokar as a director on 1 October 2018
04 Oct 2018 PSC01 Notification of Angela Notar as a person with significant control on 1 October 2018
04 Oct 2018 AP01 Appointment of Ms Angela Notar as a director on 1 October 2018
04 Oct 2018 PSC07 Cessation of Patrik Tokar as a person with significant control on 1 October 2018
04 Oct 2018 AD01 Registered office address changed from Unit 2 41B Broughton Street Unit 2 Manchester M8 8AN England to 196 Church Street Eccles Manchester M30 0LZ on 4 October 2018
16 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
16 Aug 2018 PSC01 Notification of Patrik Tokar as a person with significant control on 8 August 2018
16 Aug 2018 PSC07 Cessation of Muhammad Faizan as a person with significant control on 8 August 2018
16 Aug 2018 TM01 Termination of appointment of Muhammad Faizan as a director on 8 August 2018
16 Aug 2018 AP01 Appointment of Mr Patrik Tokar as a director on 8 August 2018
29 Jul 2018 AA Micro company accounts made up to 31 October 2017
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
12 Jun 2018 TM01 Termination of appointment of Muhammad Faraz as a director on 11 June 2018
12 Jun 2018 PSC07 Cessation of Muhammad Faraz as a person with significant control on 11 June 2018
23 Apr 2018 AD01 Registered office address changed from 14 Fenside Road Manchester M22 4WZ England to Unit 2 41B Broughton Street Unit 2 Manchester M8 8AN on 23 April 2018
30 Dec 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
07 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-07
  • GBP 2