FGJ CONSULTING LIMITED

Company Documents

DateDescription
02/08/252 August 2025 Compulsory strike-off action has been discontinued

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/01/2220 January 2022 Registered office address changed from 45 Boscombe Road Birmingham B11 3RH England to 2 st. Albans Road Smethwick B67 7NH on 2022-01-20

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-03-16 with updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MS FAUZA JIBO / 16/10/2020

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MS FAUZIA JIBO GARBA / 16/10/2020

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS FAUZIA JIBO GARBA / 16/10/2020

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 2 ST ALBANS ROAD SMETHWICK B67 7NH ENGLAND

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS FAUZIA GARBA JIBO / 16/10/2020

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS FAUZIA GARBA JIBO / 09/10/2020

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS FAUZA JIBO / 09/10/2020

View Document

09/10/209 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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