FSAFO LIMITED

10026775
145 KNIGHTSBRIDGE LONDON ENGLAND SW1X 7PA

Documents

Documents
Date Category Description Pages
30 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Jan 2024 gazette Gazette Notice Compulsory 1 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2023 officers Termination of appointment of director (Julia Konstantinova) 1 Buy now
06 Apr 2023 officers Appointment of director (Mr Georgi Krastanov Nikiforov) 2 Buy now
16 Jan 2023 accounts Annual Accounts 8 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2022 accounts Annual Accounts 11 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 2 Buy now
18 May 2022 restoration Administrative Restoration Company 3 Buy now
19 Apr 2022 gazette Gazette Dissolved Compulsory 1 Buy now
01 Feb 2022 gazette Gazette Notice Compulsory 1 Buy now
11 Mar 2021 accounts Annual Accounts 3 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jul 2020 officers Termination of appointment of director (Julia Vasko-Garber) 1 Buy now
22 Jul 2020 officers Termination of appointment of director (Nicolas Barthelemy) 1 Buy now
22 Jul 2020 officers Termination of appointment of secretary (Mandeep Virdee) 1 Buy now
22 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jul 2020 officers Termination of appointment of director (Clink Secretarial Limited) 1 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2020 accounts Annual Accounts 2 Buy now
05 Feb 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
30 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 gazette Gazette Notice Compulsory 1 Buy now
12 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
14 May 2019 gazette Gazette Notice Compulsory 1 Buy now
25 Jun 2018 accounts Annual Accounts 3 Buy now
25 Jun 2018 accounts Annual Accounts 3 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 2 Buy now
25 Jun 2018 restoration Administrative Restoration Company 3 Buy now
17 Apr 2018 gazette Gazette Dissolved Compulsory 1 Buy now
30 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
25 May 2017 officers Termination of appointment of secretary (Neumans Llp) 1 Buy now
25 May 2017 officers Appointment of secretary (Ms Mandeep Virdee) 2 Buy now
16 May 2017 officers Appointment of director (Mr Nicolas Barthelemy) 2 Buy now
16 May 2017 officers Appointment of director (Ms Julia Vasko-Garber) 2 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 May 2017 officers Appointment of corporate secretary (Neumans Llp) 2 Buy now
15 May 2017 officers Appointment of corporate director (Clink Secretarial Limited) 2 Buy now
25 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Feb 2016 incorporation Incorporation Company 7 Buy now