Download leads from Nexok and grow your business. Find out more

FX Appeal Ltd

Documents

Total Documents13
Total Pages49

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off
15 November 2016First Gazette notice for voluntary strike-off
3 November 2016Application to strike the company off the register
11 October 2016First Gazette notice for compulsory strike-off
24 May 2016Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE to C/O Susanne Mccombie 124 Moubray Grove South Queensferry West Lothian EH30 9PE on 24 May 2016
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
3 June 2015Accounts for a dormant company made up to 31 October 2014
4 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
4 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
22 October 2013Incorporation
Sign up now to grow your client base. Plans & Pricing