- Company Overview for FCBM LTD (10496824)
- Filing history for FCBM LTD (10496824)
- People for FCBM LTD (10496824)
- More for FCBM LTD (10496824)
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) |
---|---|---|---|
27 Dec 2024 | CERTNM |
Company name changed ousheng capital LIMITED\certificate issued on 27/12/24
|
|
10 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2022 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
27 Jul 2022 | AD01 | Registered office address changed from 16 Hanover Square London Uk W1S 1HT England to 13 Hanover Square London W1S 1HN on 27 July 2022 | |
23 Mar 2022 | PSC07 | Cessation of Kylin Prime Group Ag as a person with significant control on 23 March 2022 | |
23 Mar 2022 | PSC01 | Notification of Kai Dai as a person with significant control on 23 March 2021 | |
18 Mar 2022 | AD01 | Registered office address changed from 116 Park Street Park House London W1K 6SS England to 16 Hanover Square London Uk W1S 1HT on 18 March 2022 | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2020 | TM01 | Termination of appointment of Lingling Wu as a director on 18 September 2020 | |
18 Sep 2020 | AP01 | Appointment of Mr Kai Dai as a director on 17 September 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
06 Jan 2020 | TM01 | Termination of appointment of To Yi Zoe Law as a director on 23 December 2019 | |
19 Dec 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
12 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
22 Jan 2019 | TM01 | Termination of appointment of Andrew John Golding as a director on 22 January 2019 | |
16 Jan 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 December 2018 | |
07 Jan 2019 | AD01 | Registered office address changed from 7 - 8 Stratford Place London W1C 1AY United Kingdom to 116 Park Street Park House London W1K 6SS on 7 January 2019 | |
28 Sep 2018 | AP01 | Appointment of Mrs Lingling Wu as a director on 19 September 2018 | |
20 Sep 2018 | AA | Micro company accounts made up to 30 November 2017 | |
21 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
12 Apr 2018 | TM02 | Termination of appointment of Zimo Shao as a secretary on 6 April 2018 | |
25 Jul 2017 | PSC02 | Notification of Kylin Prime Group Ag as a person with significant control on 6 July 2017 |