-
FGK SERVICE GROUP LIMITED - Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 09262100
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit 4 Limes Court
- Conduit Lane
- Hoddesdon
- Hertfordshire
- EN11 8EP
- England Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP, England UK
Management
- Managing Directors
- BOYLE, Francis Joseph
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-10-13
- Dissolved on
- 2020-10-06
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Mr Kyriacos Kimitri
- Mr Frank Boyle
- Mr Gerald Ferry
- Mr Kyriacos Kimitri
- Mr Frank Boyle
- Mr Gerald Ferry
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- FGK HOLDINGS 1 LIMITED
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2020-10-27
- Last Date: 2019-10-13
-
FGK SERVICE GROUP LIMITED Company Description
- FGK SERVICE GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 09262100. Its current trading status is "closed". It was registered 2014-10-13. It was previously called FGK HOLDINGS 1 LIMITED. It has declared SIC or NACE codes as "64209". It has 1 director It can be contacted at Unit 4 Limes Court .
Get FGK SERVICE GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fgk Service Group Limited - Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, United Kingdom
Did you know? kompany provides original and official company documents for FGK SERVICE GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-10-06) - GAZ2(A)
-
accounts-with-accounts-type-total-exemption-full (2020-03-31) - AA
-
dissolution-application-strike-off-company (2020-05-26) - DS01
-
gazette-notice-voluntary (2020-06-02) - GAZ1(A)
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-13) - CS01
-
gazette-filings-brought-up-to-date (2019-04-10) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2019-04-09) - AA
-
gazette-notice-compulsory (2019-03-05) - GAZ1
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-11-27) - MR04
-
second-filing-of-annual-return-with-made-up-date (2018-11-07) - RP04AR01
-
confirmation-statement-with-updates (2018-10-19) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-07) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-01) - AA
-
resolution (2017-10-26) - RESOLUTIONS
-
change-of-name-notice (2017-10-26) - CONNOT
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-25) - AD01
-
confirmation-statement-with-no-updates (2017-10-19) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-15) - AA
-
change-account-reference-date-company-previous-extended (2016-05-26) - AA01
-
second-filing-of-form-with-form-type-made-up-date (2016-04-04) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-10) - AR01
-
capital-allotment-shares (2016-03-10) - SH01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-05) - MR01
-
resolution (2015-08-13) - RESOLUTIONS
keyboard_arrow_right 2014
-
incorporation-company (2014-10-13) - NEWINC