- Company Overview for FCO INTERMEDIARIES LTD (04785048)
- Filing history for FCO INTERMEDIARIES LTD (04785048)
- People for FCO INTERMEDIARIES LTD (04785048)
- Insolvency for FCO INTERMEDIARIES LTD (04785048)
- More for FCO INTERMEDIARIES LTD (04785048)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Jul 2021 | AD01 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021 | |
29 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2020 | LIQ01 | Declaration of solvency | |
23 Dec 2020 | AD01 | Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 23 December 2020 | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
05 Jul 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 Jun 2019 | CH01 | Director's details changed for Mr Ferdinand Carel Ouwehand on 28 June 2019 | |
30 Jun 2019 | CH03 | Secretary's details changed for Mrs Clementine Ludovica Gerits on 28 June 2019 | |
30 Jun 2019 | CH01 | Director's details changed for Mrs Clementine Ludovica Gerits on 28 June 2019 | |
30 Jun 2019 | PSC04 | Change of details for Mr Ferdinand Carel Ouwehand as a person with significant control on 28 June 2019 | |
30 Jun 2019 | PSC04 | Change of details for Mrs Clementine Ludovica Gerits as a person with significant control on 28 June 2019 | |
30 Jun 2019 | AD01 | Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW on 30 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
06 Jul 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
06 Nov 2017 | AD01 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 | |
06 Nov 2017 | PSC04 | Change of details for Mrs Clementine Ludovica Gerits as a person with significant control on 6 November 2017 | |
06 Nov 2017 | CH03 | Secretary's details changed for Mrs Clementine Ludovica Gerits on 6 November 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Mrs Clementine Ludovica Gerits on 6 November 2017 | |
06 Nov 2017 | PSC04 | Change of details for Mr Ferdinand Carel Ouwehand as a person with significant control on 6 November 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Mr Ferdinand Carel Ouwehand on 6 November 2017 |