• UK
  • F S GROUP LIMITED - Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY, United Kingdom

Company Information

Company registration number
10313685
Company Status
CLOSED
Country
United Kingdom
Registered Address
Suite G2 Montpellier House
Montpellier Drive
Cheltenham
GL50 1TY
Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY UK

Management

Managing Directors
BAILEY, Timothy Michael
HAY, Thomas
WEBSTER, Glenn

Company Details

Type of Business
ltd
Incorporated
2016-08-05
Dissolved on
2021-11-21
SIC/NACE
82990

Ownership

Beneficial Owners
-

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2020-05-31
Last Date: 2018-08-31
Annual Return
Due Date: 2020-09-16
Last Date: 2019-08-05

F S GROUP LIMITED Company Description

F S GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 10313685. Its current trading status is "closed". It was registered 2016-08-05. It has declared SIC or NACE codes as "82990". It has 3 directors The latest accounts are filed up to 2018-08-31.It can be contacted at Suite G2 Montpellier House .
More information

Get F S GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: F S Group Limited - Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY, United Kingdom

Did you know? kompany provides original and official company documents for F S GROUP LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2021-11-21) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-19) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2021-08-21) - LIQ14

    Add to Cart
     
  • confirmation-statement-with-updates (2019-08-20) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-11-26) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2019-11-25) - LIQ02

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-11-25) - 600

    Add to Cart
     
  • resolution (2019-11-25) - RESOLUTIONS

    Add to Cart
     
  • accounts-amended-with-accounts-type-total-exemption-full (2019-11-21) - AAMD

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-10-28) - TM01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-09-06) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-05-31) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2018-08-13) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-04-30) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-08-15) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control-statement (2017-08-15) - PSC08

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2017-08-15) - PSC07

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-03-02) - AP01

    Add to Cart
     
  • incorporation-company (2016-08-05) - NEWINC

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-10-10) - AP01

    Add to Cart
     

expand_less