FGSPV 4 LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 New

View Document

04/06/254 June 2025 Notice of deemed approval of proposals

View Document

16/05/2516 May 2025 Statement of administrator's proposal

View Document

31/03/2531 March 2025 Registered office address changed from The East Wing Holland Court Norwich NR1 4DY United Kingdom to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of an administrator

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

24/11/2324 November 2023 Registration of charge 121600130005, created on 2023-11-16

View Document

24/11/2324 November 2023 Registration of charge 121600130006, created on 2023-11-16

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-08-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-03-22 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/07/215 July 2021 Registration of charge 121600130002, created on 2021-06-29

View Document

05/07/215 July 2021 Registration of charge 121600130003, created on 2021-06-29

View Document

05/07/215 July 2021 Registration of charge 121600130004, created on 2021-06-29

View Document

02/07/212 July 2021 Registration of charge 121600130001, created on 2021-06-29

View Document

29/01/2129 January 2021 Confirmation statement made on 2021-01-29 with updates

View Document

11/09/2011 September 2020 COMPANY NAME CHANGED DOCTORS AT WORK LTD CERTIFICATE ISSUED ON 11/09/20

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR STEPHEN JOHN GIBBONS

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR RUPERT NICHOLAS HOLMES

View Document

10/09/2010 September 2020 09/09/20 STATEMENT OF CAPITAL GBP 2

View Document

09/09/209 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED

View Document

09/09/209 September 2020 CESSATION OF BRYAN THORNTON AS A PSC

View Document

09/09/209 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

09/09/209 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT NICHOLAS HOLMES

View Document

09/09/209 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN GIBBONS

View Document

09/09/209 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON

View Document

09/09/209 September 2020 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND

View Document

08/09/208 September 2020 CESSATION OF PETER VALAITIS AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

16/08/1916 August 2019 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