Advanced company searchLink opens in new window

FCO INTERMEDIARIES LTD

Company number 04785048

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-12-16
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