- Company Overview for FCT INVESTMENT LIMITED (07910728)
- Filing history for FCT INVESTMENT LIMITED (07910728)
- People for FCT INVESTMENT LIMITED (07910728)
- More for FCT INVESTMENT LIMITED (07910728)
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) |
---|---|---|---|
30 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
28 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
22 Jul 2016 | AD01 | Registered office address changed from Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 July 2016 | |
03 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2015 | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2015 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 11 May 2015 | |
18 Apr 2015 | AP03 | Appointment of Mrs Marila Anna Arkuszewska as a secretary on 18 April 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 May 2014 | AD01 | Registered office address changed from C/O Dariusz Milecki 45 Goldthorn Hill Wolverhampton England WV2 3HR on 29 May 2014 | |
25 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
23 Feb 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
16 Feb 2014 | TM01 | Termination of appointment of Sadhu Gakhal as a director | |
16 Feb 2014 | TM01 | Termination of appointment of Azem Ali as a director | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
26 Sep 2012 | TM02 | Termination of appointment of Magdalena Mrówczyńska as a secretary | |
06 Aug 2012 | AP01 | Appointment of Mr. Azem Mohammed Ali as a director | |
06 Aug 2012 | AP01 | Appointment of Dr Sadhu Singh Gakhal as a director | |
04 Mar 2012 | AP03 | Appointment of Mrs Magdalena Maria Mrówczyńska as a secretary | |
16 Jan 2012 | NEWINC |
Incorporation
|