Advanced company searchLink opens in new window

FCT INVESTMENT LIMITED

Company number 07910728

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • MODEL ARTICLES ‐ Model articles adopted