About

Registered Number: 08301919
Date of Incorporation: 21/11/2012 (11 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: Dept 99e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA

 

Established in 2012, Fs Groep Ltd are based in South Yorkshire, it has a status of "Dissolved". Bennici, Giuseppe, Aliosman, Mustafa, Bosveldt, Eric, Bosveldt, Eric, Manduca, Viviana, Pitrolo, Norma, Rotolo, Giacomo, Steinbach, Fransicus Maria, Trevi, Mario, Ventrone, Andrea, Vigna, Angelo are listed as the directors of this business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNICI, Giuseppe 01 November 2016 - 1
ALIOSMAN, Mustafa 01 February 2015 01 May 2015 1
BOSVELDT, Eric 01 January 2014 01 January 2014 1
BOSVELDT, Eric 01 January 2014 01 June 2014 1
MANDUCA, Viviana 01 January 2014 02 January 2014 1
PITROLO, Norma 01 April 2016 01 November 2016 1
ROTOLO, Giacomo 01 June 2014 18 February 2015 1
STEINBACH, Fransicus Maria 21 November 2012 01 January 2014 1
TREVI, Mario 01 May 2013 01 June 2014 1
VENTRONE, Andrea 01 May 2015 01 April 2016 1
VIGNA, Angelo 01 January 2014 01 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
DISS40 - Notice of striking-off action discontinued 03 December 2016
AA - Annual Accounts 02 December 2016
TM01 - Termination of appointment of director 02 December 2016
AP01 - Appointment of director 02 December 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
TM01 - Termination of appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
CS01 - N/A 12 July 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 23 September 2015
CH01 - Change of particulars for director 03 June 2015
TM01 - Termination of appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
TM01 - Termination of appointment of director 18 February 2015
AP01 - Appointment of director 08 February 2015
DISS40 - Notice of striking-off action discontinued 13 January 2015
AR01 - Annual Return 11 January 2015
AA - Annual Accounts 11 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
TM01 - Termination of appointment of director 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
AP01 - Appointment of director 29 October 2014
AP01 - Appointment of director 23 July 2014
TM01 - Termination of appointment of director 06 July 2014
TM01 - Termination of appointment of director 06 July 2014
AP01 - Appointment of director 06 July 2014
AP01 - Appointment of director 06 July 2014
DISS40 - Notice of striking-off action discontinued 06 May 2014
AR01 - Annual Return 05 May 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AP01 - Appointment of director 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
CH01 - Change of particulars for director 09 February 2014
TM01 - Termination of appointment of director 09 February 2014
AP01 - Appointment of director 09 February 2014
AD01 - Change of registered office address 05 February 2014
TM01 - Termination of appointment of director 26 January 2014
AP01 - Appointment of director 25 January 2014
AD01 - Change of registered office address 17 January 2014
NEWINC - New incorporation documents 21 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.