FS CAPITAL PARTNERS LIMITED

05210709
39/40 ST. JAMES'S PLACE LONDON SW1A 1NS SW1A 1NS

Documents

Documents
Date Category Description Pages
14 Jul 2015 gazette Gazette Dissolved Voluntary 1 Buy now
31 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
17 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Aug 2014 annual-return Annual Return 3 Buy now
07 Aug 2014 accounts Annual Accounts 4 Buy now
17 Sep 2013 annual-return Annual Return 3 Buy now
17 Sep 2013 officers Change of particulars for director (Mr Deepak Shahdadpuri) 2 Buy now
10 May 2013 officers Termination of appointment of director (Park Limited) 1 Buy now
10 May 2013 officers Termination of appointment of secretary (Stone Limited) 1 Buy now
04 Jan 2013 accounts Annual Accounts 5 Buy now
29 Aug 2012 annual-return Annual Return 5 Buy now
29 Aug 2012 officers Change of particulars for director (Mr Deepak Shahdadpuri) 2 Buy now
30 May 2012 accounts Annual Accounts 5 Buy now
31 Aug 2011 annual-return Annual Return 5 Buy now
26 May 2011 accounts Annual Accounts 5 Buy now
07 Sep 2010 officers Change of particulars for director (Mr Deepak Shahdadpuri) 2 Buy now
02 Sep 2010 annual-return Annual Return 5 Buy now
02 Sep 2010 officers Change of particulars for director (Deepak Shahdadpuri) 2 Buy now
02 Sep 2010 officers Change of particulars for corporate secretary (Stone Limited) 2 Buy now
02 Sep 2010 officers Change of particulars for corporate director (Park Limited) 2 Buy now
26 Apr 2010 accounts Annual Accounts 4 Buy now
02 Sep 2009 annual-return Return made up to 20/08/09; full list of members 3 Buy now
24 Jun 2009 accounts Annual Accounts 4 Buy now
03 Nov 2008 accounts Annual Accounts 4 Buy now
09 Oct 2008 officers Appointment terminated director cm management (uk) LIMITED 1 Buy now
09 Oct 2008 officers Appointment terminated secretary cm group services LIMITED 1 Buy now
09 Oct 2008 officers Director appointed park LIMITED 1 Buy now
08 Oct 2008 officers Secretary appointed stone LIMITED 1 Buy now
08 Sep 2008 annual-return Return made up to 20/08/08; full list of members 3 Buy now
08 Sep 2008 address Location of register of members 1 Buy now
08 Sep 2008 address Location of debenture register 1 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from 14-30 city business centre hyde street winchester hampshire SO23 7TA united kingdom 1 Buy now
05 Sep 2008 annual-return Return made up to 20/08/07; full list of members 3 Buy now
05 Sep 2008 address Location of register of members 1 Buy now
05 Sep 2008 address Registered office changed on 05/09/2008 from 39 st james's place london SW1A 1NS 1 Buy now
04 Sep 2008 address Location of debenture register 1 Buy now
06 Nov 2007 officers New secretary appointed 1 Buy now
06 Nov 2007 officers New director appointed 1 Buy now
06 Nov 2007 address Registered office changed on 06/11/07 from: 14-30 city business centre hyde street winchester hampshire SO23 7TA 1 Buy now
20 Sep 2007 officers Secretary resigned 1 Buy now
03 Jul 2007 accounts Annual Accounts 3 Buy now
28 Sep 2006 annual-return Return made up to 20/08/06; full list of members 2 Buy now
28 Sep 2006 officers Director's particulars changed 1 Buy now
13 Jun 2006 accounts Annual Accounts 1 Buy now
26 Aug 2005 annual-return Return made up to 20/08/05; full list of members 6 Buy now
06 Sep 2004 officers New director appointed 2 Buy now
02 Sep 2004 address Registered office changed on 02/09/04 from: stilwell gray 14-30 city business centre hyde street winchester hampshire SO23 7TA 1 Buy now
02 Sep 2004 officers New secretary appointed 2 Buy now
26 Aug 2004 officers Secretary resigned 1 Buy now
26 Aug 2004 officers Director resigned 1 Buy now
26 Aug 2004 address Registered office changed on 26/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
20 Aug 2004 incorporation Incorporation Company 7 Buy now