Advanced company searchLink opens in new window

FLEET STREET FC LIMITED

Company number 09430575

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)
16 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2024 DS01 Application to strike the company off the register
07 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
06 Oct 2023 AA Accounts for a dormant company made up to 28 February 2023
07 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
04 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
07 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
01 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
18 Nov 2020 AA Accounts for a dormant company made up to 28 February 2020
10 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
19 Sep 2019 AA Accounts for a dormant company made up to 28 February 2019
06 Feb 2019 PSC07 Cessation of Bijan Martin Sedghi as a person with significant control on 7 February 2018
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
06 Jun 2018 AA Accounts for a dormant company made up to 28 February 2018
07 Feb 2018 PSC01 Notification of Bijan Martin Martin Sedghi as a person with significant control on 6 April 2016
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
11 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
26 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
26 Oct 2016 TM01 Termination of appointment of Harry Harris as a director on 9 September 2016
25 Oct 2016 AD01 Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 25 October 2016
25 Oct 2016 AP01 Appointment of Mr Bijan Martin Sedghi as a director on 9 September 2016
31 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2