FC CONNECTION LTD

Company Documents

DateDescription
29/04/2529 April 2025 Registered office address changed to PO Box 4385, 12005282 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-29

View Document

18/06/2418 June 2024 Director's details changed for Mr Felix Chi Enomate on 2024-06-18

View Document

18/06/2418 June 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to Hm Revenue and Customs Victoria Street Grimsby DN31 1DB on 2024-06-18

View Document

18/06/2418 June 2024 Change of details for Mr Felix Chi Enomate as a person with significant control on 2024-06-18

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

10/10/2210 October 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM UNIT 1B DAISY BUSINESS PARK 19-35 SYLVAN GROVE LONDON SE15 1PD ENGLAND

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM UNIT 1B, DAISY BUSINESS PARK, 19-35 SYLVAN GROVE UNIT 1B, DAISY BUSINESS PARK, 19-35 SYLVAN GROVE LONDON SE15 1PU ENGLAND

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM UNIT 1B, DAISY BUSINESS PARK, 19-35 SYLVAN GROVE LONDON SE15 1PD ENGLAND

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM DAISY BUSINESS PARK 19-35 SYLVAN GROVE LONDON SYLVAN GROVE LONDON SE15 1PD ENGLAND

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 11 PARKDALE ROAD LONDON PARKDALE ROAD LONDON SE18 1RT ENGLAND

View Document

10/01/2010 January 2020 COMPANY NAME CHANGED FC CLEANING AND TRADING SERVICES LTD CERTIFICATE ISSUED ON 10/01/20

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 375 DARLASTON ROAD WALSALL WS2 9SF ENGLAND

View Document

20/05/1920 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information