- Company Overview for FCMCO 1 LIMITED (07333275)
- Filing history for FCMCO 1 LIMITED (07333275)
- People for FCMCO 1 LIMITED (07333275)
- More for FCMCO 1 LIMITED (07333275)
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
|
|
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
|
|
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
|
|
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
|
|
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 |