Advanced company searchLink opens in new window

FS FINANCE CONSULTING LIMITED

Company number 10643339

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 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
21 Feb 2022 AD01 Registered office address changed from 9 Roundwood View Banstead SM7 1EQ England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 21 February 2022
21 Feb 2022 LIQ01 Declaration of solvency
21 Feb 2022 600 Appointment of a voluntary liquidator
21 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-05
10 Dec 2021 AA Micro company accounts made up to 31 October 2021
10 Dec 2021 AA01 Previous accounting period shortened from 28 February 2022 to 31 October 2021
16 Sep 2021 AA Micro company accounts made up to 28 February 2021
12 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
24 Jul 2020 AA Micro company accounts made up to 29 February 2020
08 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
01 Oct 2019 AA Micro company accounts made up to 28 February 2019
12 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
29 Jun 2018 CH01 Director's details changed for Mr Kee Pei Law on 29 June 2018
29 Jun 2018 CH03 Secretary's details changed for Yee Ting Law on 29 June 2018
29 Jun 2018 PSC04 Change of details for Mrs Yee Ting Law as a person with significant control on 29 June 2018
29 Jun 2018 PSC04 Change of details for Mr Kee Pei Law as a person with significant control on 29 June 2018
29 Jun 2018 AD01 Registered office address changed from 78a Sydney Road London N10 2RN England to 9 Roundwood View Banstead SM7 1EQ on 29 June 2018
07 Jun 2018 AA Micro company accounts made up to 28 February 2018
04 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
05 Jan 2018 CH03 Secretary's details changed for Ting Ting Yau on 5 January 2018
08 Aug 2017 AP03 Appointment of Ting Ting Yau as a secretary on 8 August 2017
28 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted