Advanced company searchLink opens in new window

FCMCO 1 LIMITED

Company number 07333275

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2016 DS01 Application to strike the company off the register
21 Dec 2015 TM01 Termination of appointment of Lakshman Gupta as a director on 21 December 2015
22 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Sep 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3,001
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Sep 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3,001
04 Nov 2013 AA Full accounts made up to 31 January 2013
22 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3,001
22 Aug 2013 CH01 Director's details changed for Brian Dominic Arthur Kelly on 6 October 2012
09 Apr 2013 AP01 Appointment of Mr Lakshman Gupta as a director
09 Apr 2013 TM01 Termination of appointment of James Davis as a director
09 Apr 2013 TM02 Termination of appointment of James Davis as a secretary
06 Nov 2012 AA Full accounts made up to 31 January 2012
09 Oct 2012 AD01 Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012
14 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
31 Oct 2011 AA Full accounts made up to 31 January 2011
08 Sep 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
28 Sep 2010 CERTNM Company name changed fmco 1 LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27
28 Sep 2010 CONNOT Change of name notice
23 Sep 2010 AA01 Current accounting period shortened from 31 August 2011 to 31 January 2011
23 Sep 2010 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
23 Sep 2010 TM01 Termination of appointment of David Pudge as a director
23 Sep 2010 TM01 Termination of appointment of Adrian Levy as a director