Advanced company searchLink opens in new window

FX WORLD MANAGED ACCOUNT LTD

Company number 05144635

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)
27 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2023 WU15 Notice of final account prior to dissolution
16 May 2022 WU07 Progress report in a winding up by the court
21 Aug 2021 WU14 Notice of removal of liquidator by court
16 Jul 2021 WU04 Appointment of a liquidator
24 May 2021 WU07 Progress report in a winding up by the court
02 Nov 2020 WU07 Progress report in a winding up by the court
12 Jun 2019 WU07 Progress report in a winding up by the court
12 Jun 2018 WU07 Progress report in a winding up by the court
26 May 2017 LIQ MISC Insolvency:annual report for period up to 30/03/2017
28 Apr 2016 4.31 Appointment of a liquidator
27 Apr 2016 AD01 Registered office address changed from 60 New Broad Street 1st Floor London EC2M 1JJ England to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ on 27 April 2016
01 Feb 2016 COCOMP Order of court to wind up
24 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
24 Mar 2015 AD01 Registered office address changed from Tower 42 5Th Floor 25 Old Broad Street London EC2N 1HQ to 60 New Broad Street 1St Floor London EC2M 1JJ on 24 March 2015
23 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
23 Oct 2014 CERTNM Company name changed eurofisk LTD\certificate issued on 23/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-17
22 Oct 2014 AD01 Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to Tower 42 5Th Floor 25 Old Broad Street London EC2N 1HQ on 22 October 2014
22 Oct 2014 AP01 Appointment of Mr Clint Anthony Canning as a director on 17 October 2014
22 Oct 2014 TM02 Termination of appointment of Uk Company Secretaries Limited as a secretary on 17 October 2014
22 Oct 2014 TM01 Termination of appointment of Maureen Anne Caveley as a director on 17 October 2014
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
01 May 2014 AD01 Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 1 May 2014
19 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
21 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders