GLOBAL FIXED INCOME CAPITAL PARTNERS LTD
Company number 11843697
- Company Overview for GLOBAL FIXED INCOME CAPITAL PARTNERS LTD (11843697)
- Filing history for GLOBAL FIXED INCOME CAPITAL PARTNERS LTD (11843697)
- People for GLOBAL FIXED INCOME CAPITAL PARTNERS LTD (11843697)
- More for GLOBAL FIXED INCOME CAPITAL PARTNERS LTD (11843697)
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) |
---|---|---|---|
06 Mar 2024 | PSC04 | Change of details for Mr Paul-Michael Rebus as a person with significant control on 1 March 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
06 Mar 2024 | CH01 | Director's details changed for Ms. Carolyn Mae Dunlop on 1 March 2024 | |
28 Feb 2024 | AA | Micro company accounts made up to 28 February 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
16 Dec 2022 | AAMD | Amended micro company accounts made up to 28 February 2022 | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
23 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
25 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
23 May 2021 | AA | Micro company accounts made up to 28 February 2020 | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2020 | AP01 | Appointment of Ms. Carolyn Mae Dunlop as a director on 29 July 2020 | |
01 Jul 2020 | PSC04 | Change of details for Mr Paul-Michael Rebus as a person with significant control on 18 June 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
18 Jun 2020 | AD01 | Registered office address changed from Flat 7 55 Ebury Street London SW1W 0PA England to International House 12 Constance Street London E16 2DQ on 18 June 2020 | |
30 Jul 2019 | TM01 | Termination of appointment of Carolyn Mae Dunlop as a director on 30 July 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from 47 Princes Gate Mews London SW7 2PR United Kingdom to Flat 7 55 Ebury Street London SW1W 0PA on 3 June 2019 | |
25 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-25
|