- Company Overview for FCM GROUP LTD (09654573)
- Filing history for FCM GROUP LTD (09654573)
- People for FCM GROUP LTD (09654573)
- More for FCM GROUP LTD (09654573)
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) |
---|---|---|---|
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2024 | AD01 | Registered office address changed from 147 Cranbrook Road Ilford IG1 4PU England to 87a Victoria Road Ruislip HA4 9BH on 6 April 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
06 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
14 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
22 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
22 Mar 2022 | DS02 | Withdraw the company strike off application | |
17 Mar 2022 | DS01 | Application to strike the company off the register | |
30 Mar 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
25 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
28 May 2020 | TM01 | Termination of appointment of Jose Pares Gutierrez as a director on 28 May 2020 | |
28 May 2020 | TM01 | Termination of appointment of George Alexander Lyall as a director on 28 May 2020 | |
02 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
03 Apr 2019 | AD01 | Registered office address changed from 80 Lime Grove Ruislip Middlesex HA4 8RW to 147 Cranbrook Road Ilford IG1 4PU on 3 April 2019 | |
21 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
20 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Mustafa Ogretici as a person with significant control on 6 April 2016 | |
16 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
27 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
26 May 2016 | AD01 | Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to 80 Lime Grove Ruislip Middlesex HA4 8RW on 26 May 2016 |