FGH URANIUM 2 LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Appointment of a voluntary liquidator

View Document

15/07/2515 July 2025 Statement of affairs

View Document

15/07/2515 July 2025 Resolutions

View Document

15/07/2515 July 2025 Registered office address changed from 25 st. Thomas Street Winchester Hampshire SO23 9HJ England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2025-07-15

View Document

17/06/2517 June 2025 Certificate of change of name

View Document

17/06/2517 June 2025 Director's details changed for Mr Bram Vanderelst on 2025-06-17

View Document

17/06/2517 June 2025 Change of details for Curzon Uranium Holdings Limited as a person with significant control on 2025-06-17

View Document

17/06/2517 June 2025 Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to 25 st. Thomas Street Winchester Hampshire SO23 9HJ on 2025-06-17

View Document

17/06/2517 June 2025 Director's details changed for Mr Nicholas Antony Clarke on 2025-06-17

View Document

29/01/2529 January 2025 Director's details changed for Mr Nicholas Antony Clarke on 2025-01-01

View Document

28/01/2528 January 2025 Director's details changed for Mr Nicholas Antony Clarke on 2025-01-01

View Document

23/12/2423 December 2024 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Director's details changed for Mr Bram Vanderelst on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Curzon Uranium Holdings Limited as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Nicholas Antony Clarke on 2024-07-11

View Document

05/06/245 June 2024 Director's details changed for Mr Nicholas Antony Clarke on 2024-04-15

View Document

14/05/2414 May 2024 Director's details changed for Mr Nicholas Antony Clarke on 2024-05-01

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

26/10/2326 October 2023 Full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Director's details changed for Mr Nicholas Anthony Clarke on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mr Bram Vanderelst on 2023-06-14

View Document

14/06/2314 June 2023 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to Bank House 81 st Judes Road Englefield Green TW20 0DF on 2023-06-14

View Document

14/06/2314 June 2023 Change of details for Curzon Uranium Holdings Limited as a person with significant control on 2023-06-14

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-04-30

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

06/12/216 December 2021 Change of share class name or designation

View Document

05/04/195 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/02/2019

View Document

06/02/196 February 2019 06/02/19 STATEMENT OF CAPITAL GBP 2.19

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR BRAM VANDERELST

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

30/01/1830 January 2018 SUB-DIVISION 09/01/18

View Document

30/01/1830 January 2018 CURREXT FROM 28/02/2018 TO 30/04/2018

View Document

30/01/1830 January 2018 09/01/18 STATEMENT OF CAPITAL GBP 2.19

View Document

25/01/1825 January 2018 ADOPT ARTICLES 09/01/2018

View Document

07/02/177 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company