FYGO TECHNOLOGIES LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved following liquidation

View Document

05/09/235 September 2023 Final Gazette dissolved following liquidation

View Document

05/06/235 June 2023 Return of final meeting in a members' voluntary winding up

View Document

25/04/2225 April 2022 Termination of appointment of Ohs Secretaries Limited as a secretary on 2022-04-25

View Document

07/04/227 April 2022 Appointment of a voluntary liquidator

View Document

07/04/227 April 2022 Resolutions

View Document

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

View Document

07/04/227 April 2022 Declaration of solvency

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Change of details for Mr Jonah Saul Lowenstein as a person with significant control on 2020-03-24

View Document

24/02/2224 February 2022 Change of details for Mr Toby Oliver Lowenstein as a person with significant control on 2020-03-24

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Document

24/09/2124 September 2021 Register(s) moved to registered office address 9th Floor 107 Cheapside London EC2V 6DN

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-08-25

View Document

24/09/2124 September 2021 Change of share class name or designation

View Document

30/07/2130 July 2021 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN

View Document

29/07/2129 July 2021 Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN

View Document

27/07/2127 July 2021 Appointment of Ohs Secretaries Limited as a secretary on 2021-06-30

View Document

27/07/2127 July 2021 Appointment of Mr Benjamin Henry Champion as a director on 2021-06-30

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Change of share class name or designation

View Document

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

View Accounts

12/08/2012 August 2020 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/2016 July 2020 COMPANY NAME CHANGED OTIS TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 16/07/20

View Document

30/06/2030 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

23/06/2023 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/2020 June 2020 DIRECTOR APPOINTED THE HONORABLE CHARLES FRANCIS WIGODER

View Document

20/06/2020 June 2020 20/06/20 STATEMENT OF CAPITAL GBP 1248.9233

View Document

16/06/2016 June 2020 11/06/20 STATEMENT OF CAPITAL GBP 1116.2907

View Document

24/03/2024 March 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