FIGGISCEPS LTD

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-03-25 with no updates

View Document

25/05/2125 May 2021 FIRST GAZETTE

View Document

19/05/2119 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

06/06/206 June 2020 PSC'S CHANGE OF PARTICULARS / MR KEHINDE OJOMO / 06/06/2020

View Document

06/06/206 June 2020 REGISTERED OFFICE CHANGED ON 06/06/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

06/06/206 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEHINDE OJOMO / 06/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/1926 March 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