Advanced company searchLink opens in new window

FW INTERNATIONAL CONSULTANCY LTD

Company number 08888164

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 Mar 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
28 Nov 2023 AP01 Appointment of Ms Fei Wan as a director on 1 January 2023
31 Oct 2023 AA Micro company accounts made up to 28 February 2023
16 Apr 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 28 February 2022
09 Apr 2022 CS01 Confirmation statement made on 12 February 2022 with updates
02 Jan 2022 AD01 Registered office address changed from 12 Cross Street Gillingham ME7 1JU England to 92 Kirby Road Dartford DA2 6HA on 2 January 2022
31 Oct 2021 AA Micro company accounts made up to 28 February 2021
22 Feb 2021 AP01 Appointment of Mr Freddy Carolus Rosette Maria Empis as a director on 1 April 2020
22 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
15 Feb 2021 TM01 Termination of appointment of Fei Wan as a director on 31 March 2020
31 Oct 2020 AA Micro company accounts made up to 28 February 2020
25 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
30 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
17 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
02 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-31
31 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-01
30 Dec 2018 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 12 Cross Street Gillingham ME7 1JU on 30 December 2018
02 Dec 2018 AA Micro company accounts made up to 28 February 2018
12 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
11 Apr 2018 AA Micro company accounts made up to 28 February 2017
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2017 AD01 Registered office address changed from 24 Helena Road London Great London E17 7PY to 3rd Floor 86-90 Paul Street London EC2A 4NE on 9 August 2017
24 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates