Advanced company searchLink opens in new window

FCC ELLIOTT UK LIMITED

Company number 07155084

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2017 DS01 Application to strike the company off the register
14 Nov 2016 AP01 Appointment of Jose Maria Tomas Moros as a director on 6 October 2016
14 Nov 2016 TM01 Termination of appointment of Ana Maria Fernandez Prieto as a director on 6 October 2016
28 Sep 2016 AD01 Registered office address changed from 2nd Floor Cannongate House 62-64 Cannon Street London EC4N 6AE to 239 High Street Kensington London W8 6SN on 28 September 2016
30 Aug 2016 AA Full accounts made up to 31 December 2015
10 Mar 2016 TM01 Termination of appointment of Francisco Javier Cordoba Donado as a director on 3 July 2013
10 Mar 2016 TM01 Termination of appointment of Jose Ruiz Hennandez as a director on 3 July 2013
09 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
15 Feb 2016 AA Full accounts made up to 31 December 2014
08 Jan 2016 AP01 Appointment of Ana Maria Fernandez Prieto as a director on 16 November 2015
05 Jan 2016 TM02 Termination of appointment of Rafael Foulquie Echevarria as a secretary on 16 November 2015
04 Jan 2016 TM01 Termination of appointment of Rafael Foulquie Echevarria as a director on 16 November 2015
04 Jan 2016 AP03 Appointment of Leyre Navarro Aranda as a secretary on 16 November 2015
25 Sep 2015 AA01 Previous accounting period shortened from 29 December 2014 to 28 December 2014
23 Jun 2015 AA Full accounts made up to 31 December 2013
13 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2014 TM01 Termination of appointment of Jesus Varona Goyenechea as a director on 29 October 2014
18 Nov 2014 AP01 Appointment of Mr Jorge Ferrando Cuadradas as a director on 29 October 2014
29 Sep 2014 AA01 Previous accounting period shortened from 30 December 2013 to 29 December 2013
17 Jul 2014 TM01 Termination of appointment of Alcibiades Lopez Ceron as a director on 14 July 2014
03 Apr 2014 AP01 Appointment of Rafael Foulquie Echevarria as a director