Advanced company searchLink opens in new window

FG TRADE INTERNATIONAL LIMITED

Company number 06793472

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2021 RP05 Registered office address changed to PO Box 4385, 06793472: Companies House Default Address, Cardiff, CF14 8LH on 3 March 2021
23 Dec 2020 TM02 Termination of appointment of London Registrars Ltd as a secretary on 23 December 2020
25 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
10 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
09 Oct 2018 AA Micro company accounts made up to 31 January 2018
25 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
27 Oct 2017 AA Micro company accounts made up to 31 January 2017
16 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
16 Jun 2017 TM01 Termination of appointment of Lina Rimkute as a director on 6 June 2017
16 Jun 2017 AP01 Appointment of Goshgar Ahmadov as a director on 6 June 2017
14 Jun 2017 TM02 Termination of appointment of Lina Rimkute as a secretary on 6 June 2017
20 Jan 2017 AP04 Appointment of London Registrars Ltd as a secretary on 6 January 2017
10 Jan 2017 TM02 Termination of appointment of London Registrars Ltd as a secretary on 1 October 2016
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
01 Jul 2016 CH01 Director's details changed for Ms Lina Rimkute on 1 April 2016
01 Jul 2016 CH03 Secretary's details changed for Lina Rimkute on 1 April 2016
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
01 May 2015 CH04 Secretary's details changed for London Registrars P.L.C. on 1 April 2015
01 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
02 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100