Advanced company searchLink opens in new window

FSE WORLD LIMITED

Company number 06503647

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)
07 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jun 2017 TM01 Termination of appointment of Sarah Andrea Davis as a director on 23 May 2017
07 Apr 2017 AD01 Registered office address changed from PO Box 68164, Kings Place, 90 York Way London N1P 2AP United Kingdom to 92 London Street Reading Berkshire RG1 4SJ on 7 April 2017
05 Apr 2017 4.70 Declaration of solvency
05 Apr 2017 600 Appointment of a voluntary liquidator
05 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-23
29 Mar 2017 TM02 Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017
27 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
06 Oct 2016 AP01 Appointment of Ms Claire Margaret Pape as a director on 6 October 2016
06 Oct 2016 TM01 Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016
05 Aug 2016 AA Accounts for a dormant company made up to 3 April 2016
02 Mar 2016 AD01 Registered office address changed from C/O Cara Pritchard PO Box 68164 Kings Place 90 York Way London N1 2AP to PO Box 68164, Kings Place, 90 York Way London N1P 2AP on 2 March 2016
18 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 58,001
28 Oct 2015 TM01 Termination of appointment of Darren Singer as a director on 23 October 2015
28 Oct 2015 AP01 Appointment of Ms Sarah Andrea Davis as a director on 23 October 2015
12 Aug 2015 AA Accounts for a dormant company made up to 29 March 2015
04 Jun 2015 AP03 Appointment of Philip Mark Tranter as a secretary on 1 June 2015
22 May 2015 AP01 Appointment of Ms Emma Marie Ciechan as a director on 30 September 2013
09 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 58,001
16 Jul 2014 AA Accounts for a dormant company made up to 30 March 2014
03 Apr 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 58,001
03 Oct 2013 TM01 Termination of appointment of Jonathan Cornaby as a director
26 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders