Advanced company searchLink opens in new window

FRCTL LIMITED

Company number 14126751

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)
18 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2024 DS01 Application to strike the company off the register
04 Nov 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that approprite duty has been paid on this repurchased
02 Nov 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 Oct 2024 SH06 Cancellation of shares. Statement of capital on 21 August 2024
  • GBP 5
27 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
27 Nov 2023 SH01 Statement of capital following an allotment of shares on 27 November 2023
  • GBP 5.1
03 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 June 2023
  • GBP 3.9
30 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 6 June 2023
26 Oct 2023 SH01 Statement of capital following an allotment of shares on 7 March 2023
  • GBP 1.1
26 Oct 2023 SH01 Statement of capital following an allotment of shares on 10 October 2022
  • GBP 1.05
11 Oct 2023 TM01 Termination of appointment of Gilbert Gyamfi as a director on 11 October 2023
17 Jul 2023 SH02 Sub-division of shares on 26 June 2023
17 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 26/06/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jul 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 30/10/2023
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 26 June 2023
  • GBP 3.8
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2023
15 May 2023 AP01 Appointment of Mr Gilbert Gyamfi as a director on 25 April 2023
30 Nov 2022 AP01 Appointment of Mr, Vivan Suri as a director on 17 November 2022
08 Jun 2022 PSC07 Cessation of Bagira Limited as a person with significant control on 7 June 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
06 Jun 2022 PSC01 Notification of Adam Merali as a person with significant control on 6 June 2022