FYGO TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
05/09/235 September 2023 | Final Gazette dissolved following liquidation |
05/09/235 September 2023 | Final Gazette dissolved following liquidation |
05/06/235 June 2023 | Return of final meeting in a members' voluntary winding up |
25/04/2225 April 2022 | Termination of appointment of Ohs Secretaries Limited as a secretary on 2022-04-25 |
07/04/227 April 2022 | Appointment of a voluntary liquidator |
07/04/227 April 2022 | Resolutions |
07/04/227 April 2022 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 32 London Bridge Street London SE1 9SG on 2022-04-07 |
07/04/227 April 2022 | Declaration of solvency |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Change of details for Mr Jonah Saul Lowenstein as a person with significant control on 2020-03-24 |
24/02/2224 February 2022 | Change of details for Mr Toby Oliver Lowenstein as a person with significant control on 2020-03-24 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-18 with updates |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
24/09/2124 September 2021 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 9th Floor 107 Cheapside London EC2V 6DN on 2021-09-24 |
24/09/2124 September 2021 | Register(s) moved to registered office address 9th Floor 107 Cheapside London EC2V 6DN |
24/09/2124 September 2021 | Statement of capital following an allotment of shares on 2021-08-25 |
24/09/2124 September 2021 | Change of share class name or designation |
30/07/2130 July 2021 | Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN |
29/07/2129 July 2021 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN |
27/07/2127 July 2021 | Appointment of Ohs Secretaries Limited as a secretary on 2021-06-30 |
27/07/2127 July 2021 | Appointment of Mr Benjamin Henry Champion as a director on 2021-06-30 |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Change of share class name or designation |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/08/2012 August 2020 | VARYING SHARE RIGHTS AND NAMES |
16/07/2016 July 2020 | COMPANY NAME CHANGED OTIS TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 16/07/20 |
30/06/2030 June 2020 | VARYING SHARE RIGHTS AND NAMES |
23/06/2023 June 2020 | VARYING SHARE RIGHTS AND NAMES |
20/06/2020 June 2020 | DIRECTOR APPOINTED THE HONORABLE CHARLES FRANCIS WIGODER |
20/06/2020 June 2020 | 20/06/20 STATEMENT OF CAPITAL GBP 1248.9233 |
16/06/2016 June 2020 | 11/06/20 STATEMENT OF CAPITAL GBP 1116.2907 |
24/03/2024 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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