FCI SERVICES LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
02/08/252 August 2025 New | Compulsory strike-off action has been suspended |
14/06/2514 June 2025 | Registered office address changed from 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH England to 128 City Road London EC1V 2NJ on 2025-06-14 |
14/06/2514 June 2025 | Confirmation statement made on 2025-02-15 with updates |
10/06/2510 June 2025 | Compulsory strike-off action has been discontinued |
10/06/2510 June 2025 | Compulsory strike-off action has been discontinued |
09/06/259 June 2025 | Termination of appointment of Th Hutchison as a director on 2024-06-08 |
09/06/259 June 2025 | Accounts for a dormant company made up to 2024-02-28 |
09/06/259 June 2025 | Director's details changed for Mr Themba Hutchison on 2025-06-01 |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
08/07/248 July 2024 | Micro company accounts made up to 2023-02-28 |
08/07/248 July 2024 | Confirmation statement made on 2024-02-15 with updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
25/09/2325 September 2023 | Certificate of change of name |
25/09/2325 September 2023 | Registered office address changed from Unit 13 Wareham Road Lytchett Matravers Poole BH16 6FA England to 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 2023-09-25 |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
22/09/2322 September 2023 | Confirmation statement made on 2023-02-15 with updates |
22/09/2322 September 2023 | Director's details changed for Mr Themba Hutchison on 2023-09-22 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
24/07/2324 July 2023 | Notification of a person with significant control statement |
24/07/2324 July 2023 | Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to Unit 13 Wareham Road Lytchett Matravers Poole BH16 6FA on 2023-07-24 |
24/07/2324 July 2023 | Director's details changed for Mr Themba Floyd Hutchinson on 2023-07-18 |
24/07/2324 July 2023 | Cessation of Themba Floyd Hutchinson as a person with significant control on 2023-07-18 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/02/2216 February 2022 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company